Search icon

NIKE RETAIL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NIKE RETAIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2001 (24 years ago)
Document Number: P06786
FEI/EIN Number 93-0891124

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

Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Mail Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Trussell Paul Treasurer One Bowerman Drive, Beaverton, OR, 970056453
Whittenburg Emily Assi One Bowerman Drive, Beaverton, OR, 970056453
Fowler Margo Vice President One Bowerman Drive, Beaverton, OR, 970056453
Hunter Mary Secretary One Bowerman Drive, Beaverton, OR, 970056453
Wilson-Chiru Carlos Assi One Bowerman Drive, Beaverton, OR, 970056453
Nielsen Johanna Director One Bowerman Drive, Beaverton, OR, 970056453
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121447 NIKE FACTORY STORE ACTIVE 2016-10-26 2026-12-31 - ONE BOWERMAN DR, ATTN: TAX DEPT., BEAVERTON, OR, 97005--645

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 One Bowerman Drive, Beaverton, OR 97005-6453 -
CHANGE OF MAILING ADDRESS 2024-04-25 One Bowerman Drive, Beaverton, OR 97005-6453 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-05-01 UNITED AGENT GROUP INC. -
REINSTATEMENT 2001-04-23 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-09-21 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State