Search icon

NINE ENTERPRISES, INC.

Company Details

Entity Name: NINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P07000081778
FEI/EIN Number 260555817
Address: 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US
Mail Address: 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NINE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260555817 2023-07-05 NINE ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9049988880
Plan sponsor’s address 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 322164635

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NINE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260555817 2022-07-08 NINE ENTERPRISES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9049988880
Plan sponsor’s address 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 322164635

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NINE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260555817 2021-06-10 NINE ENTERPRISES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9049988880
Plan sponsor’s address 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 322164635

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NINE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260555817 2020-05-06 NINE ENTERPRISES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9049988880
Plan sponsor’s address 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 322164635

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NINE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 260555817 2019-05-28 NINE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9049988880
Plan sponsor’s address 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 322164635

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NINE ENTERPRISES, INC. Agent

President

Name Role Address
NINESLING SHAWN S President 6202 CREETOWN DRIVE, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005172 SIGNARAMA ACTIVE 2021-01-11 2026-12-31 No data 3633 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Nine Enterprises, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 3633 Southside Blvd, Jacksonville, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-04-26 3633 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2008-02-08 NINE ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000173048 TERMINATED 1000000458353 CLAY 2013-01-09 2033-01-16 $ 445.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000225586 TERMINATED 1000000211071 DUVAL 2011-04-08 2031-04-13 $ 17,471.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000225594 TERMINATED 1000000211072 DUVAL 2011-04-08 2031-04-13 $ 21,065.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State