Search icon

NICKMARK CORPORATION - Florida Company Profile

Company Details

Entity Name: NICKMARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKMARK CORPORATION 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000021551
FEI/EIN Number 593634995

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

Address: 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 5 CHILTERN CLOSE, CHESYLN HAY WALSALL, WEST MIDLANDS ENGLAND, WS6 7PJ, FL, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE CHRISTOPHER T President 5 CHILTERN CLOSE, WS67PJ, XX, XXXXX
ROSE ELIZABETH M Secretary 5 CHILTERN CLOSE, SW6 7PJ, XX, XXXXX
DELOACH, HOFSTRA & CAVONIS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 DELOACH, HOFSTRA & CAVONIS, P.A. -
CHANGE OF MAILING ADDRESS 2008-02-20 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
Reg. Agent Change 2018-06-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State