Search icon

NICHOLAS FINANCIAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
000-935-405
State:
ALABAMA
Type:
Headquarter of
Company Number:
0621119
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3665970
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67246756
State:
ILLINOIS

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
5493005OYHXSC9R6FU12

Registration Details:

Initial Registration Date:
2016-04-12
Next Renewal Date:
2017-04-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593019317
Plan Year:
2017
Number Of Participants:
200
Sponsors DBA Name:
NICHOLAS FINANCIAL
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
239
Sponsors DBA Name:
NICHOLAS FINANCIAL
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
292
Sponsors DBA Name:
NICHOLAS FINANCIAL
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
284
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
273
Sponsors Telephone Number:

Events

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 -

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

CFPB Complaint

Date:
2025-01-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-06-30
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-10-02
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-10-02
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-09-27
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3243900
Current Approval Amount:
3243900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State