Search icon

NICDEB PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NICDEB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICDEB PROPERTIES, 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: 06 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P05000160067
FEI/EIN Number 204230378

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

Address: 11452w.sample road, CORAL SPRINGS, FL, 33065, US
Mail Address: P.O box 9108, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO DEBORAH Secretary P.O. BOX 9108, CORAL SPRINGS, FL, 33075
LORENZO NICHOLAS President P.O. BOX 9108, CORAL SPRINGS, FL, 33075
LORENZO NICHOLAS Agent 11452 w.sample road, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 11452w.sample road, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 11452w.sample road, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 11452 w.sample road, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2014-07-10 - -
PENDING REINSTATEMENT 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-07-10 LORENZO, NICHOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State