Search icon

NIKI WARD, INC. - Florida Company Profile

Company Details

Entity Name: NIKI WARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKI WARD, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000011449
FEI/EIN Number 562317953

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

Address: 1161 Spanish Oaks Drive West, Palm Harbor, FL, 34683, US
Mail Address: 1161 Spanish Oaks Drive West, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD NIKOL President 1161 SPANISH OAKS DR W, PALM HARBOR, FL, 34683
WARD NIKOL F Agent 1161 SPANISH OAKS DR W, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1161 Spanish Oaks Drive West, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-02-10 1161 Spanish Oaks Drive West, Palm Harbor, FL 34683 -
NAME CHANGE AMENDMENT 2015-11-02 NIKI WARD, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-27 WARD, NIKOL F -

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-22
Name Change 2015-11-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State