NICHOLAS FINANCIAL, INC. - Florida Company Profile
Headquarter
Entity Name: | NICHOLAS FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICHOLAS FINANCIAL, 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: | 23 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L90100 |
FEI/EIN Number |
593019317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26133 US Hwy 19N, Clearwater, FL, 33763, US |
Mail Address: | 26133 US Hwy 19N, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASHTATIK IRINA | Chief Financial Officer | 26133 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
ROST MIKE | Chief Executive Officer | 26133 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Navy Federal Credit Union, Appellant(s) v. Nicholas Financial, Inc., and Yvette N. Crawford, Appellee(s). | 5D2023-3498 | 2023-11-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Navy Federal Credit Union |
Role | Appellant |
Status | Active |
Representations | Dana Robbins, W. Patrick Ayers |
Name | NICHOLAS FINANCIAL, INC. |
Role | Appellee |
Status | Active |
Representations | Drew Beinhaker |
Name | Yvette N. Crawford |
Role | Appellee |
Status | Active |
Name | Hon. David C. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/29/2023 |
On Behalf Of | Navy Federal Credit Union |
Docket Date | 2023-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Navy Federal Credit Union |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-02-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Navy Federal Credit Union |
Docket Date | 2024-01-12 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 98 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-11-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9645573 |
Classification | NOA Final - County Small Claims - Other |
Court | 6th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2021-SC-038812-O |
Parties
Name | KENNETH SMOTHERS |
Role | Appellant |
Status | Active |
Name | PHARUS FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | NOAM COHEN, ESQ. |
Name | NICHOLAS FINANCIAL, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Eric H. DuBois |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellant shall respond to this court's fee May 12, 2023, fee order within 10 days of the present order, failing which this appeal will be subject to dismissal without further notice. |
Docket Date | 2023-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DUBOIS- 68 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KENNETH SMOTHERS |
Docket Date | 2023-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State