Search icon

NICOLE THOMAS INC. - Florida Company Profile

Company Details

Entity Name: NICOLE THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE THOMAS 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000120723
FEI/EIN Number 223943425

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

Address: 6183 NW 55TH LANE, TAMARAC, FL, 33319
Mail Address: 6183 NW 55TH LANE, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NICOLE President 6183 NW 55TH LANE, TAMARAC, FL, 33319
THOMAS NICOLE Secretary 6183 NW 55TH LANE, TAMARAC, FL, 33319
THOMAS NICOLE Treasurer 6183 NW 55TH LANE, TAMARAC, FL, 33319
THOMAS NICOLE Director 6183 NW 55TH LANE, TAMARAC, FL, 33319
THOMAS NICOLE Agent 6183 NW 55TH LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 6183 NW 55TH LANE, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2007-02-22 6183 NW 55TH LANE, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2007-02-22 THOMAS, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 6183 NW 55TH LANE, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2007-02-22
Domestic Profit 2006-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420799000 2021-05-18 0491 PPP 6550 SW 132nd St, Ocala, FL, 34473-3881
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20831
Loan Approval Amount (current) 20831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-3881
Project Congressional District FL-03
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4136208402 2021-02-06 0455 PPP 1224, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340
Loan Approval Amount (current) 20340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311
Project Congressional District FL-20
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20421.92
Forgiveness Paid Date 2021-07-14
7289309006 2021-05-25 0455 PPS 1224 NW 18th Ct, Fort Lauderdale, FL, 33311-4748
Loan Status Date 2022-03-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20823.33
Loan Approval Amount (current) 20823.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-4748
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.55
Forgiveness Paid Date 2021-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State