Search icon

NIKAMA, INC.

Company Details

Entity Name: NIKAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 23 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: P00000106097
FEI/EIN Number 651067322
Mail Address: 3665 BONITA BEACH RD, STE 3, BONITA SPRINGS, FL, 34134
Address: 414 SE 31ST TERR, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ENGEL WILHELM Agent 2926 SW SANTA BARBARA PLACE, CAPE CORAL, FL, 33914

President

Name Role Address
BAX JUERGEN G President 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904

Director

Name Role Address
BAX JUERGEN G Director 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904
BAX KARIN B Director 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
BAX JUERGEN G Treasurer 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
BAX KARIN B Vice President 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904

Secretary

Name Role Address
BAX KARIN B Secretary 414 SE 31ST TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-23 No data No data
CHANGE OF MAILING ADDRESS 2006-04-26 414 SE 31ST TERR, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2002-05-14 ENGEL, WILHELM No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 2926 SW SANTA BARBARA PLACE, CAPE CORAL, FL 33914 No data

Documents

Name Date
Voluntary Dissolution 2006-10-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State