Search icon

NICE AND SWEET ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NICE AND SWEET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE AND SWEET ENTERPRISES, 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P10000021696
FEI/EIN Number 272605653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8350 SW 148 TER, cedar key, FL, 32625, US
Mail Address: 10123 WHEATLAND RD., DRAWER #17, NEW PORT RICHEY, FL, 34655, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLJESKI PAUL B President 10123 WHEATLAND RD., NEW PORT RICHEY, FL, 34655
KOLJESKI PAUL B Agent 10123 WHEATLAND RD., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043996 HENRY'S ATOMIC ICE CREAM BIKE EXPIRED 2010-05-19 2015-12-31 - 10123 WHEATLAND RD., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 8350 SW 148 TER, cedar key, FL 32625 -
REGISTERED AGENT NAME CHANGED 2023-12-19 KOLJESKI, PAUL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-19
REINSTATEMENT 2012-04-30
Domestic Profit 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State