Search icon

NICE LINK HOME FURNISHINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NICE LINK HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE LINK HOME FURNISHINGS, 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: 24 Mar 2010 (15 years ago)
Document Number: P10000026142
FEI/EIN Number 272206782

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

Mail Address: 189 S. Orange Ave, Orlando, FL, 32801, US
Address: 189 S ORANGE AVE, 1520-A, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NICE LINK HOME FURNISHINGS, INC., MISSISSIPPI 1136696 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2023 272206782 2024-05-24 NICE LINK HOME FURNISHINGS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing RICHARD CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2022 272206782 2023-05-26 NICE LINK HOME FURNISHINGS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2021 272206782 2022-06-27 NICE LINK HOME FURNISHINGS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2020 272206782 2021-06-08 NICE LINK HOME FURNISHINGS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2019 272206782 2020-06-19 NICE LINK HOME FURNISHINGS 5
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JCARLSON7411
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2019 272206782 2020-06-30 NICE LINK HOME FURNISHINGS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2018 272206782 2019-05-28 NICE LINK HOME FURNISHINGS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2017 272206782 2018-06-22 NICE LINK HOME FURNISHINGS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2016 272206782 2017-05-26 NICE LINK HOME FURNISHINGS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature
NICE LINK HOME FURNISHINGS, INC 401(K) PLAN 2015 272206782 2016-06-13 NICE LINK HOME FURNISHINGS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 423200
Sponsor’s telephone number 4074551351
Plan sponsor’s address 189 SOUTH ORANGE AVE STE 1520-A, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing JAY CARLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YU ECHO Director 199 N. XiuChuan Road, Haining City, Zh, 31440
CARLSON RICHARD J President 2093 Lakehaven Pt, LONGWOOD, FL, 32779
FILDES RICHARD J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-11 189 S ORANGE AVE, 1520-A, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 189 S ORANGE AVE, 1520-A, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8606567108 2020-04-15 0491 PPP 189 S ORANGE AVE 1520-A, ORLANDO, FL, 32801-3282
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158707.5
Loan Approval Amount (current) 158707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3282
Project Congressional District FL-10
Number of Employees 15
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160172.83
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State