Search icon

JAMES M. NICHOLAS, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES M. NICHOLAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1989 (36 years ago)
Document Number: K88115
FEI/EIN Number 592947273
Address: 7862 W. Irlo Bronson, Memorial Highway, Kissimmee, FL, 34747, US
Mail Address: 24364 Mondon Hill Road, Brooksville, FL, 34601, US
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20201743388
State:
COLORADO

Key Officers & Management

Name Role Address
Nicholas Robin C Secretary 24364 Mondon Hill Road, Brooksville, FL, 34601
Nicholas Robin C Treasurer 24364 Mondon Hill Road, Brooksville, FL, 34601
Chance Patricia R Vice President 24364 Mondon Hill Road, Brooksville, FL, 34601
Nicholas Dorothy A Secretary 24364 Mondon Hill Road, Brooksville, FL, 34601
NICHOLAS, JAMES M. Director 24364 Mondon Hill Road, Brooksville, FL, 34601
NICHOLAS, JAMES M. President 24364 Mondon Hill Road, Brooksville, FL, 34601
NICHOLAS, JAMES M. Agent 24364 Mondon Hill Road, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 7862 W. Irlo Bronson Memorial Hwy, Suite 333, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-02-08 7862 W. Irlo Bronson Memorial Hwy, Suite 333, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3086 Pirate Way, Kissimmee, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30292.00
Total Face Value Of Loan:
30292.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43832.50
Total Face Value Of Loan:
43832.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43832.50
Total Face Value Of Loan:
43832.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,292
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,456.08
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $30,291
Jobs Reported:
2
Initial Approval Amount:
$43,832.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,195.34
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $43,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State