Search icon

NIKOLLAJ INCORPORATED - Florida Company Profile

Company Details

Entity Name: NIKOLLAJ INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKOLLAJ INCORPORATED 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: 22 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000071805
FEI/EIN Number 204911202

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

Address: 220 GENEVA DRIVE, OVIEDO, FL, 32765, US
Mail Address: 2401 SNOW HILL ROAD, OVIEDO, FL, 32766
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLLAJ PASHKE President 2401 SNOW HILL ROAD, OVIEDO, FL, 32766
NIKOLLAJ NUE Agent 2401 SNOW HILL ROAD, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000562961 TERMINATED 1000000369203 SEMINOLE 2012-10-15 2036-09-09 $ 101.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-10-14
Amendment 2008-08-25
Off/Dir Resignation 2008-08-01
ANNUAL REPORT 2008-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State