Search icon

NICHOLS DESIGN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: NICHOLS DESIGN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICHOLS DESIGN HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2004 (21 years ago)
Document Number: P04000064265
FEI/EIN Number 201013670

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

Address: 752 BLANDING BLVD, SUITE 110, ORANGE PARK, FL, 32065-5789, US
Mail Address: 752 BLANDING BLVD, SUITE 110, ORANGE PARK, FL, 32065-5789, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS LAWRENCE D Vice President 752 BLANDING BLVD SUITE 110, ORANGE PARK, FL, 320655789
NICHOLS D. WAYNE President 752 BLANDING BLVD SUITE 110, ORANGE PARK, FL, 320655789
NICHOLS D. WAYNE Director 752 BLANDING BLVD SUITE 110, ORANGE PARK, FL, 320655789
NICHOLS D. WAYNE Agent 752 BLANDING BLVD, ORANGE PARK, FL, 320655789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 752 BLANDING BLVD, SUITE 110, ORANGE PARK, FL 32065-5789 -
CHANGE OF MAILING ADDRESS 2006-05-02 752 BLANDING BLVD, SUITE 110, ORANGE PARK, FL 32065-5789 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 752 BLANDING BLVD, SUITE 110, ORANGE PARK, FL 32065-5789 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State