Search icon

NICEVILLE BALL BUSTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: NICEVILLE BALL BUSTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVILLE BALL BUSTER INCORPORATED 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: 04 Feb 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M67340
FEI/EIN Number 592868121

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

Address: % PAUL ARGUELLES, 1000 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
Mail Address: % PAUL ARGUELLES, 1000 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLES, PAUL President 1000 JOHN SIMS PARKWAY, NICEVILLE, FL
ARGUELLES, PAUL Director 1000 JOHN SIMS PARKWAY, NICEVILLE, FL
HICKS, JOHN L., JR. Secretary 1254 WHITEWOOD WAY, NICEVILLE, FL
HICKS, JOHN L., JR. Treasurer 1254 WHITEWOOD WAY, NICEVILLE, FL
HICKS, JOHN L., JR. Director 1254 WHITEWOOD WAY, NICEVILLE, FL
ARGUELLES, PAUL Agent 1000 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State