Entity Name: | NICKEL CITY FUNDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000059963 |
FEI/EIN Number | 202721501 |
Address: | 2902 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558, US |
Mail Address: | 1319 ANGLERS LANE, LUTZ, FL, 33548 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JAMES | Agent | 1319 ANGLERS LANE, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
BRINKS MARY A | President | 384 PHILLIPS ST, WEST FORK, AR, 72774 |
Name | Role | Address |
---|---|---|
BRINKS MARY A | Secretary | 384 PHILLIPS ST, WEST FORK, AR, 72774 |
Name | Role | Address |
---|---|---|
BRINKS MARY A | Treasurer | 384 PHILLIPS ST, WEST FORK, AR, 72774 |
Name | Role | Address |
---|---|---|
BRINKS MARY A | Director | 384 PHILLIPS ST, WEST FORK, AR, 72774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 2902 W. LUTZ LAKE FERN RD, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2902 W. LUTZ LAKE FERN RD, LUTZ, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 1319 ANGLERS LANE, LUTZ, FL 33548 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-17 | YOUNG, JAMES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-27 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-05-17 |
Domestic Profit | 2005-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State