Search icon

NICEVILLE PETS, INC. - Florida Company Profile

Company Details

Entity Name: NICEVILLE PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVILLE PETS, 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: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2011 (14 years ago)
Document Number: P05000040058
FEI/EIN Number 202511424

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

Address: 637 Beal Pkwy NW, Fort Walton Beach, FL, 32548, US
Mail Address: 637 Beal Pkwy NW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDRICH KURT H President 4631 Chanan Dr., Crestview, FL, 32539
NIEDRICH AMBER N Treasurer 4631 Chanan Dr., Crestview, FL, 32539
NIEDRICH AMBER N Secretary 4631 Chanan Dr., Crestview, FL, 32539
NIEDRICH KURT H Agent 4631 Chanan Dr., Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001241 BLUEWATER ZOO EXOTIC AQUARIUMS & REPTILES ACTIVE 2025-01-03 2030-12-31 - 637 BEAL PKWY NW, FORT WALTON BEACH, FL, 32548
G11000112096 BLUEWATER ZOO AQUARIUM & PET SUPPLIES EXPIRED 2011-11-17 2016-12-31 - 4550 HIGHWAY 20, UNITS L & M, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 4631 Chanan Dr., Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 637 Beal Pkwy NW, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-01-18 637 Beal Pkwy NW, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 NIEDRICH, KURT H -
AMENDMENT 2009-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 03 May 2025

Sources: Florida Department of State