Search icon

NIKKI SEDACCA ENTERPRISES, INC.

Company Details

Entity Name: NIKKI SEDACCA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P02000095767
FEI/EIN Number 562290695
Mail Address: 80 S Palm Ave, SARASOTA, FL, 34236, US
Address: 80 S Palm Ave., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BARTLETT CHARLES J Agent 2033 MAIN STREET, SARASOTA, FL, 34237

President

Name Role Address
SEDACCA NIKKI President 80 S Palm Ave, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900357 NIKKI SEDACCA EXPIRED 2008-03-28 2013-12-31 No data 49 S. PALM AVENUE, SARASOTA, FL, 34236
G08088900368 NIKKI SEDACCA JEWELRY FOR A CAUSE EXPIRED 2008-03-28 2013-12-31 No data 49 S. PALM AVENUE, SARASOTA, FL, 34236
G08088900363 SEDACCA "THE ART OF JEWELRY" EXPIRED 2008-03-28 2013-12-31 No data 49 S. PALM AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 80 S Palm Ave., SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 80 S Palm Ave., SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2008-03-28 NIKKI SEDACCA ENTERPRISES, INC. No data
CANCEL ADM DISS/REV 2007-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444668407 2021-02-08 0455 PPS 530 Burns Ln, Sarasota, FL, 34236-7030
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38984
Loan Approval Amount (current) 38984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-7030
Project Congressional District FL-17
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39342.87
Forgiveness Paid Date 2022-01-13
1264197101 2020-04-10 0455 PPP 530 BURNS LN, SARASOTA, FL, 34236-7030
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49158.9
Loan Approval Amount (current) 38984.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-7030
Project Congressional District FL-17
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39447.57
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State