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 |
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 | - |
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 |
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 | - | - |
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