Search icon

JOHN NICHOLS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN NICHOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN NICHOLS, 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: 30 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000054956
FEI/EIN Number 593647513

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

Address: 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL, 32221
Mail Address: 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JOHN President 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL, 32221
NICHOLS JOHN Agent 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2005-09-01 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-01 1160 CAHOON ROAD SOUTH, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002412 LAPSED 07-CC-1808 LAKE CTY CRT TAVARES FL 2008-02-04 2013-02-13 $14027.87 METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736
J07900017373 LAPSED 2007-CA-004277 CIR CRT DUVAL CTY FL 2007-10-12 2012-11-13 $37483.24 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTHLAKE PKWY 10TH FLR, TUCKER, GA 30084
J07900008415 LAPSED 16-2007-SC-002338-MA CTY CRT DUVAL CTY FL 2007-05-29 2012-06-12 $3953.71 RINKER MATERIALS CORP, 9621 FL MINING BLVD, JACKSONVILLE, FL 32257
J07900007829 LAPSED 16-2006-SC-010287 CIRCUIT COURT, FOURTH JUDICIAL 2007-02-12 2012-05-23 $2966.14 JENKINS BRICK COMPANY, 201 6TH STREET NORTH, MONTGOMERY, AL 36104
J06900013710 LAPSED 16-2006-SC-004203 DUVAL COUNTY COURT 2006-08-23 2011-09-18 $4658.58 BUILDERS FIRSTSOURCE - FLORIDA, LLC, 6550 ROOSEVELT BOULEVARD, JACKSONVILLE, FL 32244

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-12
Domestic Profit 2000-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529408407 2021-02-17 0455 PPS 5760 SW 16th St, Plantation, FL, 33317-5339
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2559
Loan Approval Amount (current) 2559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-5339
Project Congressional District FL-25
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2576.18
Forgiveness Paid Date 2021-10-21
8286788710 2021-04-07 0491 PPP 3318 Court Ave, Vernon, FL, 32462-2107
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895.83
Loan Approval Amount (current) 9895.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, WASHINGTON, FL, 32462-2107
Project Congressional District FL-02
Number of Employees 1
NAICS code 112910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9943.28
Forgiveness Paid Date 2021-10-04
7993557306 2020-05-01 0455 PPP 5760 SW 16 Street, Plantation, FL, 33317
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2559
Loan Approval Amount (current) 2559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2576.32
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State