Search icon

DAVID NICKERSON, INCORPORATED.

Company Details

Entity Name: DAVID NICKERSON, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 26 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: P09000014979
FEI/EIN Number 264366604
Address: 6687 SE SILVERBELL AVE, STUART, FL, 34997
Mail Address: 6687 SE SILVERBELL AVE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
NICKERSON DAVID KJr. Agent 6687 SE SILVERBELL AVE, STUART, FL, 34997

President

Name Role Address
NICKERSON DAVID KJr. President 6687 SE SILVERBELL AVENUE, STUART, FL, 34997

Secretary

Name Role Address
NICKERSON DAVID KJr. Secretary 6687 SE SILVERBELL AVENUE, STUART, FL, 34997

Treasurer

Name Role Address
NICKERSON DAVID KJr. Treasurer 6687 SE SILVERBELL AVENUE, STUART, FL, 34997

Director

Name Role Address
NICKERSON DAVID KJr. Director 6687 SE SILVERBELL AVENUE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-25 NICKERSON, DAVID K, Jr. No data
AMENDMENT 2009-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID L. NICKERSON VS STATE OF FLORIDA 4D2012-2897 2012-08-03 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
92-2064 CF

Parties

Name DAVID NICKERSON, INCORPORATED.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS UNTIMELY.
Docket Date 2012-08-24
Type Order
Subtype Warning Re: Frivolous Filing
Description Appellant frivolous filing warning
Docket Date 2012-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-03
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of DAVID NICKERSON
Docket Date 2012-08-03
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
CORAPVDWN 2020-10-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State