Search icon

JAMES A. NICHOLS SOFFIT AND SIDING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES A. NICHOLS SOFFIT AND SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. NICHOLS SOFFIT AND SIDING, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 13 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: P03000148838
FEI/EIN Number 300265016

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

Address: 2808 HOLLY BAY ROAD, ORANGE PARK, FL, 32073, US
Mail Address: 2808 HOLLY BAY ROAD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JAMES A President 2808 HOLLY BAY ROAD, ORANGE PARK, FL, 32073
NICHOLS JAMES A Agent 2808 HOLLY BAY ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-13 - -
REINSTATEMENT 2005-12-30 - -
REGISTERED AGENT NAME CHANGED 2005-12-30 NICHOLS, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2005-12-30 2808 HOLLY BAY ROAD, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000163734 TERMINATED 1000000454111 CLAY 2013-01-02 2023-01-16 $ 569.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State