Search icon

NIDAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NIDAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIDAY ENTERPRISES, 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: 11 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P11000003706
FEI/EIN Number 274489893

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

Address: 2123 OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US
Mail Address: 20 CLARIDGE COURT NORTH, PALM COAST, FL, 32137, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIDAY LINDA M President 20 CLARIDGE COURT NORTH, PALM COAST, FL, 32137
NIDAY LINDA M Agent 20 CLARIDGE COURT NORTH, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031873 TURTLE SHACK CAFE ACTIVE 2019-03-08 2029-12-31 - 20 CLARIDGE CT N, PALM COAST, FL, 32137
G13000085639 TURTLE SHACK CAFE EXPIRED 2013-08-28 2018-12-31 - 20 CLARIDGE COURT NORTH, PALM COAST, FL, 32137
G11000011726 TURTLE SHACK CAGE EXPIRED 2011-01-31 2016-12-31 - 2123 OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 101 Palm Harbor Pkwy, 123 & 124, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2025-02-05 101 Palm Harbor Pkwy, 123 & 124, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 20 CLARIDGE COURT NORTH, PALM COAST, FL 32137 -
AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
Amendment 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412267304 2020-05-02 0491 PPP 2123 N Oceanshore Blvd, FLAGLER BEACH, FL, 32136
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123040
Loan Approval Amount (current) 123040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124219.84
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State