Entity Name: | NIKO PRODUCTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000040761 |
FEI/EIN Number | 80-0593142 |
Address: | 7826 BUCKS RUN DR, NAPLES, FL, 34120, US |
Mail Address: | 7826 bucks run dr, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA ROOSSVELT A | Agent | 7826 BUCKS RUN DR, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FONSECA ROOSSVELT A | President | 7826 BUCKS RUN DR, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FONSECA ROOSSVELT A | Director | 7826 BUCKS RUN DR, NAPLES, FL, 34120 |
FONSECA LOPEZ NICOLAS | Director | 7826 BUCKS RUN DR, NAPLES, FL, 34120 |
LOPEZ FLETCHER MONICA C | Director | 7826 bucks run dr, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FONSECA LOPEZ NICOLAS | Vice President | 7826 BUCKS RUN DR, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LOPEZ FLETCHER MONICA C | Secretary | 7826 bucks run dr, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124179 | NIKO CARGO | EXPIRED | 2011-12-20 | 2016-12-31 | No data | 3505 LAUREL GREENS LANE S, APT. 201, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7826 BUCKS RUN DR, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 7826 BUCKS RUN DR, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-05 | 7826 BUCKS RUN DR, NAPLES, FL 34120 | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454355 | TERMINATED | 1000000524232 | COLLIER | 2013-08-30 | 2033-10-03 | $ 698.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-25 |
AMENDED ANNUAL REPORT | 2013-11-05 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-21 |
Domestic Profit | 2010-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State