Search icon

JOHN NICHOLSON, INC. - Florida Company Profile

Company Details

Entity Name: JOHN NICHOLSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN NICHOLSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L69060
FEI/EIN Number 650200190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O JOHN NICHOLSON, 2600-B N.W. 1ST AVE, BOCA RATON, FL, 33431
Mail Address: C/O JOHN NICHOLSON, 2600-B N.W. 1ST AVE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON, JOHN President 1936 N.W. 8TH ST, BOCA RATON, FL
NICHOLSON, JOHN Director 1936 N.W. 8TH ST, BOCA RATON, FL
NICHOLSON JOHN Agent 2600-B N.W. 1ST AVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085809 AUTO DOCTOR EXPIRED 2013-08-28 2018-12-31 - 2600 NW 1ST AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 NICHOLSON, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-02 C/O JOHN NICHOLSON, 2600-B N.W. 1ST AVE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1992-03-02 C/O JOHN NICHOLSON, 2600-B N.W. 1ST AVE, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000494371 TERMINATED 1000000898582 PALM BEACH 2021-08-17 2031-09-29 $ 442.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000414718 TERMINATED 1000000896727 PALM BEACH 2021-07-30 2041-08-18 $ 4,263.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000281505 TERMINATED 1000000888815 PALM BEACH 2021-05-14 2041-06-09 $ 6,529.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000281513 ACTIVE 1000000888817 PALM BEACH 2021-05-14 2041-06-09 $ 1,035.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000012306 TERMINATED 1000000871143 PALM BEACH 2020-12-23 2041-01-13 $ 1,351.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000030431 TERMINATED 1000000871141 PALM BEACH 2020-12-23 2031-01-27 $ 1,038.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000012298 TERMINATED 1000000871142 PALM BEACH 2020-12-23 2041-01-13 $ 14,292.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015468207 2020-08-05 0455 PPP 2600 B NW 1st Ave, BOCA RATON, FL, 33431-6604
Loan Status Date 2022-02-10
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-6604
Project Congressional District FL-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State