Entity Name: | NICOBEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOBEN, 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: | 23 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2014 (11 years ago) |
Document Number: | P07000061275 |
FEI/EIN Number |
260227790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Gray Dapple Way, Ormond Beach, FL, 32174, US |
Mail Address: | 2 Gray Dapple Way, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pellicer Westin J | President | 2 Gray Dapple Way, Ormond Beach, FL, 32174 |
Pellicer Joseph B | Agent | 1016 6th Street, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 1016 6th Street, Daytona Beach, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 2 Gray Dapple Way, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 2 Gray Dapple Way, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Pellicer, Joseph Bert | - |
AMENDMENT | 2014-06-02 | - | - |
AMENDMENT | 2011-02-08 | - | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State