Search icon

NIKO'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: NIKO'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKO'S PLACE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000096225
FEI/EIN Number 203142204

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

Address: 6818 U.S. HWY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 10881 Strada Lane Bldg 5 #209, TRINITY, FL, 34655, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATZISTEFANOU HELEN President 8341 TANNAMERA PLACE, TRINITY, FL, 34655
HATZISTEFANOU JOHN Vice President 8341 TANNAMERA PL., TRINITY, FL, 34655
HATZISTEFANOU HELEN Agent 8341 TANNAMERA PLACE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-28 6818 U.S. HWY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 6818 U.S. HWY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2011-06-17 HATZISTEFANOU, HELEN -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State