Entity Name: | NOLICHUCKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOLICHUCKY, 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: |
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: | 08 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2012 (13 years ago) |
Document Number: | P00000046984 |
FEI/EIN Number |
651010321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12715 Seabeach Place, # 6, Playa Vista, CA, 90094, US |
Mail Address: | 12715 Seabeach Place, # 6, Playa Vista, CA, 90094, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN STEPHEN | President | 12715 Seabeach Place, Playa Vista, CA, 90094 |
FRIEDMAN STEPHEN | Director | 12715 Seabeach Place, Playa Vista, CA, 90094 |
FRIEDMAN KAREN | Vice President | 12715 Seabeach Place, Playa Vista, CA, 90094 |
FRIEDMAN STEPHEN | Agent | 7270 Sarimento Place, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7270 Sarimento Place, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 7270 Sarimento Place, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 7270 Sarimento Place, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2012-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State