Entity Name: | NICOLE'S DAYLILIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE'S DAYLILIES, 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: | 10 Aug 2007 (18 years ago) |
Document Number: | P07000089971 |
FEI/EIN Number |
261338266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34826 La Place Court, EUSTIS, FL, 32736, US |
Mail Address: | 34826 La Place Court, EUSTIS, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVITO NICOLE J | President | 34826 La Place Court, EUSTIS, FL, 32736 |
DEVITO NICOLE J | Director | 34826 La Place Court, EUSTIS, FL, 32736 |
VEREBAY LAYNE | Agent | 8201 PETERS RD., SUITE 1000, PLANTATION, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-03 | 34826 La Place Court, EUSTIS, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 34826 La Place Court, EUSTIS, FL 32736 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000655611 | TERMINATED | 1000000842498 | LAKE | 2019-09-30 | 2039-10-02 | $ 1,410.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000475648 | TERMINATED | 1000000832937 | LAKE | 2019-07-08 | 2039-07-10 | $ 1,926.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000139485 | TERMINATED | 1000000777937 | LAKE | 2018-03-28 | 2038-04-04 | $ 999.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000084541 | TERMINATED | 1000000773343 | LAKE | 2018-02-16 | 2028-02-28 | $ 753.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000598716 | TERMINATED | 1000000759699 | LAKE | 2017-10-18 | 2037-10-25 | $ 1,887.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000242091 | TERMINATED | 1000000741651 | LAKE | 2017-04-24 | 2027-04-26 | $ 778.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000153264 | TERMINATED | 1000000737667 | LAKE | 2017-03-13 | 2037-03-17 | $ 2,218.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State