Entity Name: | NIKON MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIKON MANUFACTURING, 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: | 03 Oct 2007 (17 years ago) |
Document Number: | P07000109682 |
FEI/EIN Number |
261188640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33021 |
Mail Address: | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE DAVID E | President | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33021 |
KAYE DAVID E | Agent | 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000047124 | DAKOTA SUPPLY | ACTIVE | 2020-04-29 | 2025-12-31 | - | DAKOTA SUPPLY, 800 NW 65TH STREET, FT LAUDERDALE, FL, 33309 |
G14000026437 | RAPID RESPONSE RESTORATION | EXPIRED | 2014-03-14 | 2019-12-31 | - | NIKON MANUFACTURING, INC., 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33021 |
G10000021829 | RAPID | EXPIRED | 2010-03-08 | 2015-12-31 | - | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 4302 HOLLYWOOD BLVD, SUITE 306, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State