Search icon

NICE LINK HOME FURNISHINGS, INC.

Headquarter

Company Details

Entity Name: NICE LINK HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P10000026142
FEI/EIN Number 272206782
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 2020-06-30 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 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 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

Agent

Name Role Address
FILDES RICHARD J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Director

Name Role Address
YU ECHO Director 199 N. XiuChuan Road, Haining City, Zh, 31440

President

Name Role Address
CARLSON RICHARD J President 2093 Lakehaven Pt, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-11 189 S ORANGE AVE, 1520-A, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 189 S ORANGE AVE, 1520-A, ORLANDO, FL 32801 No data

Documents

Name Date
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
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State