Entity Name: | D R NICKELSON & COMPANY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 2001 (23 years ago) |
Document Number: | P01000120199 |
FEI/EIN Number | 300006404 |
Address: | 229 NW WILKS LANE, LAKE CITY, FL, 32055, US |
Mail Address: | P O BOX 1744, LAKE CITY, FL, 32056 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKELSON DALE R | Agent | 205 SW Governors Glen, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
NICKELSON DALE | President | 205 SW Governors Glen, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
Nickelson Timothy J | Secretary | P O BOX 1744, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 205 SW Governors Glen, LAKE CITY, FL 32024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 229 NW WILKS LANE, LAKE CITY, FL 32055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000698582 | TERMINATED | 1000000375592 | COLUMBIA | 2012-10-11 | 2022-10-17 | $ 412.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State