Search icon

SHARON K. NIKOLAS, P.A. - Florida Company Profile

Company Details

Entity Name: SHARON K. NIKOLAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHARON K. NIKOLAS, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P10000033839
FEI/EIN Number 27-2614712

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

Address: 7024 SE Twin Oaks Circle, STUART, FL 34997
Mail Address: 7024 SE Twin Oaks Circle, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonneau, Richard A, CPA Agent 1015 W Indiantown Road, Suite 202, Jupiter, FL 33458
NIKOLAS, SHARON K President PO BOX 7850, JUPITER, FL 33468

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 7024 SE Twin Oaks Circle, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-04-23 7024 SE Twin Oaks Circle, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1015 W Indiantown Road, Suite 202, Jupiter, FL 33458 -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 Bonneau, Richard A, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-04-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State