Search icon

NICHOLAS FINANCIAL, INC.

Headquarter

Company Details

Entity Name: NICHOLAS FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L90100
FEI/EIN Number 59-3019317
Address: 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763
Mail Address: 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NICHOLAS FINANCIAL, INC., ALABAMA 000-935-405 ALABAMA
Headquarter of NICHOLAS FINANCIAL, INC., KENTUCKY 0621119 KENTUCKY
Headquarter of NICHOLAS FINANCIAL, INC., IDAHO 3665970 IDAHO
Headquarter of NICHOLAS FINANCIAL, INC., ILLINOIS CORP_67246756 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005OYHXSC9R6FU12 L90100 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters Building C, 2454 McMullen Booth Road, Suite 501 B, Clearwater, US-FL, US, 33759

Registration details

Registration Date 2016-04-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L90100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2017 593019317 2018-09-06 NICHOLAS FINANCIAL, INC. 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s DBA name NICHOLAS FINANCIAL
Plan sponsor’s mailing address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353
Plan sponsor’s address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353

Number of participants as of the end of the plan year

Active participants 282
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2016 593019317 2017-09-14 NICHOLAS FINANCIAL, INC. 239
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s DBA name NICHOLAS FINANCIAL
Plan sponsor’s mailing address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353
Plan sponsor’s address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353

Number of participants as of the end of the plan year

Active participants 200

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing KATIE MACGILLIVARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing KATIE MACGILLIVARY
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2015 593019317 2016-09-21 NICHOLAS FINANCIAL, INC 292
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s DBA name NICHOLAS FINANCIAL
Plan sponsor’s mailing address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353
Plan sponsor’s address 2454 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337591353

Number of participants as of the end of the plan year

Active participants 239

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2014 593019317 2015-09-21 NICHOLAS FINANCIAL, INC 284
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Number of participants as of the end of the plan year

Active participants 292

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL , INC. EMPLOYEE WELFARE BENEFIT PLAN 2013 593019317 2014-09-05 NICHOLAS FINANCIAL INC 273
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH RD BLDG C, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH RD BLDG C, CLEARWATER, FL, 33759

Number of participants as of the end of the plan year

Active participants 284

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. RETIREMENT PLAN 2012 593019317 2015-06-25 NICHOLAS FINANCIAL, INC. 283
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 593019317
Plan administrator’s name NICHOLAS FINANCIAL, INC.
Plan administrator’s address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759
Administrator’s telephone number 7277260763

Number of participants as of the end of the plan year

Active participants 252
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 97
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2012 593019317 2013-08-20 NICHOLAS FINANCIAL INC 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759

Number of participants as of the end of the plan year

Active participants 273

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-20
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2011 593019317 2012-09-21 NICHOLAS FINANCIAL INC 255
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 593019317
Plan administrator’s name NICHOLAS FINANCIAL INC.
Plan administrator’s address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759
Administrator’s telephone number 7277260763

Number of participants as of the end of the plan year

Active participants 269
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. RETIREMENT PLAN 2010 593019317 2011-10-06 NICHOLAS FINANCIAL, INC. 238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 593019317
Plan administrator’s name NICHOLAS FINANCIAL, INC.
Plan administrator’s address 2454 MCMULLEN BOOTH RD., BUILDING C ,SUITE 501B, CLEARWATER, FL, 33759
Administrator’s telephone number 7277260763

Number of participants as of the end of the plan year

Active participants 237
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 120
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature
NICHOLAS FINANCIAL, INC. EMPLOYEE WELFARE BENEFIT PLAN 2010 593019317 2011-08-24 NICHOLAS FINANCIAL INC 236
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-02-01
Business code 522220
Sponsor’s telephone number 7277260763
Plan sponsor’s mailing address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759
Plan sponsor’s address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 593019317
Plan administrator’s name NICHOLAS FINANCIAL INC
Plan administrator’s address 2454 MCMULLEN BOOTH ROAD, BLDG C, CLEARWATER, FL, 33759
Administrator’s telephone number 7277260763

Number of participants as of the end of the plan year

Active participants 255
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing RALPH FINKENBRINK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
ROST, MIKE Chief Executive Officer 26133 US HIGHWAY 19 NORTH, SUITE 300 CLEARWATER, FL 33763

Chief Financial Officer

Name Role Address
NASHTATIK, IRINA Chief Financial Officer 26133 US HIGHWAY 19 NORTH, SUITE 300 CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2023-02-24 26133 US Hwy 19N, Suite 300, Clearwater, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2000-06-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-SC-031676

Parties

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
KENNETH SMOTHERS VS PHARUS FUNDING LLC AS SUCCESSOR IN INTEREST TO NICHOLAS FINANCIAL INC. 6D2023-2614 2023-05-12 Closed
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.

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State