Search icon

NIFTY NIC NACS, INC. - Florida Company Profile

Company Details

Entity Name: NIFTY NIC NACS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIFTY NIC NACS, 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: 30 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000061634
FEI/EIN Number 200038231

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

Address: 203 W VENICE AVE, VENICE, FL, 34285-2002
Mail Address: 203 W VENICE AVE, VENICE, FL, 34285-2002
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BERRY JEFFREY K Manager 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232
DEVOL THOMAS A Director 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232
O'BERRY JEFFREY K Agent 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 203 W VENICE AVE, VENICE, FL 34285-2002 -
CHANGE OF MAILING ADDRESS 2007-04-05 203 W VENICE AVE, VENICE, FL 34285-2002 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State