Search icon

LITTLE NIKKI, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE NIKKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE NIKKI, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000049119
FEI/EIN Number 731672303

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

Address: 5555 WEST LINEBAUGH AVE., STE 102, TAMPA, FL, 33624
Mail Address: 5555 WEST LINEBAUGH AVE., STE 102, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO ANTONIO A Director 16128 CARDEN DRIVE, ODESSA, FL, 33556
SOLANO ANTONIO A President 16128 CARDEN DRIVE, ODESSA, FL, 33556
SOLANO ANGELA Vice President 16128 CAMDEN DRIVE, ODESSA, FL, 33556
GARDNER JOHN W Agent 221 E ROBERTSON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 5555 WEST LINEBAUGH AVE., STE 102, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2008-12-05 5555 WEST LINEBAUGH AVE., STE 102, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2008-02-28 GARDNER, JOHN WESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 221 E ROBERTSON ST, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000900554 LAPSED 2013-CC-008760, DIV. J HILLSBOROUGH COUNTY 2014-09-03 2019-10-14 $7,790.00 AMSCOT CORPORATION, 600 N. WESTSHORE BOULEVARD,, SUITE 1200, TAMPA, FLORIDA 33609
J12000832280 LAPSED 12-CC-013956 HILLSBOROUGH COUNTY 2012-09-21 2017-11-14 $8,174.57 JOHNSON WHOLESALE FLOORS, INC., C/O FROST- ARNETT COMPANY, POST OFFICE BOX 190626, NASHVILLE, TN 37219
J12000417108 LAPSED 2011SC5334O ORANGE COUNTY 2012-05-13 2017-05-21 $3,101.89 WHEELER, A DIVISION OF J.J. HAINES & CO., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J12000153745 LAPSED 2011-SC-5334 ORANGE COUNTY COURT 2012-02-21 2017-03-07 $2968.66 WHEELER, A DIVISION OF J.J. HAINES & CO., INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J11000798202 LAPSED 1000000242119 HILLSBOROU 2011-11-29 2021-12-07 $ 2,073.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000520192 LAPSED 2011 CC 11238 J 13TH JUDICIAL, HILLSBOROUGH CO 2011-08-02 2016-08-15 $8,720.93 SHORE-LINE CARPET SUPPLIES, INC. OF ORLANDO, 4439 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808
J11000039904 LAPSED 10-CA-015528 HILLSBOROUGH COUNTY 2010-12-20 2016-01-24 $72,230.99 NORA SYSTEMS, INC., 94 GLENN STREET, LAWRENCE, MA 01843

Documents

Name Date
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-11
Reg. Agent Change 2008-02-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-27
Domestic Profit 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State