Search icon

NCC HOLDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NCC HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCC HOLDINGS 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: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P05000063585
FEI/EIN Number 202762273

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

Address: 106 st george st, st augustine, FL, 32084, US
Mail Address: PO Box 1205, Chickaloon, AK, 99674, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKEL TENA S President PO Box 1205, Chickaloon, AK, 99674
HECKEL STEPHEN E Vice President PO Box 1205, Chickaloon, AK, 99674
Heckel Stephen E Agent 106 st george st, st augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049167 MIX AND MATCH CANDY SHOPPE ACTIVE 2023-04-18 2028-12-31 - PO BOX 1205, CHICKALOON, AK, 99674

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Heckel, Stephen E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 106 st george st, Suite A, st augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-03-16 106 st george st, st augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 106 st george st, st augustine, FL 32084 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000667859 TERMINATED 1000000761310 ST JOHNS 2017-10-30 2037-12-13 $ 7,710.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000339574 TERMINATED 1000000745624 ST JOHNS 2017-06-07 2037-06-14 $ 559.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10382.00
Total Face Value Of Loan:
10382.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10382.00
Total Face Value Of Loan:
10382.00

CFPB Complaint

Date:
2024-09-10
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,382
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,437.47
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,379
Jobs Reported:
4
Initial Approval Amount:
$10,382
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,473.3
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State