Search icon

CHRISTOPHER D NIXON INC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER D NIXON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2021 (4 years ago)
Document Number: N17000003692
FEI/EIN Number 82-0998606

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

Address: 5544 Keller Circle, JACKSONVILLE, FL, 32218, US
Mail Address: 5544 Keller Circle, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Burdette EIII Vice President 5544 Keller Circle, Jacksonville, FL, 32218
Oates Alicia III Treasurer 2849 Edgewood Avenue West, Jacksonville, FL, 32209
Williams Burdette EII Agent 5544 Keller Circle, JACKSONVILLE, FL, 32218
Williams Jeremiah Sr. Secretary 6551 Dove Creek Drive, JACKSONVILLE, FL, 32244
WILLIAMS BURDETTE II President 5544 Keller Circle, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058015 DISTINGUISHED GENTLEMEN ACTIVE 2023-05-08 2028-12-31 - 5544 KELLER CIRCLE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2021-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2021-11-13 5544 Keller Circle, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 Williams, Burdette Everette, II -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-11-13
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-01-21
Domestic Non-Profit 2017-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State