Search icon

NIKO PRODUCTS CORP

Company Details

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

Agent

Name Role Address
FONSECA ROOSSVELT A Agent 7826 BUCKS RUN DR, NAPLES, FL, 34120

President

Name Role Address
FONSECA ROOSSVELT A President 7826 BUCKS RUN DR, NAPLES, FL, 34120

Director

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

Vice President

Name Role Address
FONSECA LOPEZ NICOLAS Vice President 7826 BUCKS RUN DR, NAPLES, FL, 34120

Secretary

Name Role Address
LOPEZ FLETCHER MONICA C Secretary 7826 bucks run dr, NAPLES, FL, 34120

Fictitious Names

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

Events

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

Debts

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

Documents

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