Search icon

NICOLE PARENT, P.A. - Florida Company Profile

Company Details

Entity Name: NICOLE PARENT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE PARENT, P.A. 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000058559
FEI/EIN Number 753151876

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

Address: 2125 Cape Heather Cir, Cape Coral, FL, 33991, US
Mail Address: 2125 Cape Heather Cir, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENT NICOLE President 2125 Cape Heather Cir, Cape Coral, FL, 33991
PARENT NICOLE Director 2125 Cape Heather Cir, Cape Coral, FL, 33991
PARENT NICOLE Agent 2125 Cape Heather Cir, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2125 Cape Heather Cir, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2017-02-13 2125 Cape Heather Cir, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2125 Cape Heather Cir, Cape Coral, FL 33991 -
AMENDMENT 2004-07-09 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State