Search icon

NICK JAG INC.

Company Details

Entity Name: NICK JAG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: P05000000613
FEI/EIN Number 593795446
Address: 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572, US
Mail Address: 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAGODZINSKI TIMOTHY Agent 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572

President

Name Role Address
JAGODZINSKI NICHOLAS President 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572

Director

Name Role Address
JAGODZINSKI NICHOLAS Director 605 WINTERSIDE DR., APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076181 QOZY EXPIRED 2019-07-13 2024-12-31 No data 605 WINTERSIDE DR, APOLLO BEACH, FL, 33572
G08052700111 INNOVIGN EXPIRED 2008-02-21 2013-12-31 No data 10822 MAGNOLIA ST, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 605 WINTERSIDE DR., APOLLO BEACH, FL 33572 No data
AMENDMENT AND NAME CHANGE 2012-12-05 NICK JAG INC. No data
NAME CHANGE AMENDMENT 2005-04-11 BACK SEAT RIDER ENTERTAINMENT CO. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State