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 |
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 |
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 | - |
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 |
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