Entity Name: | NICK CHELS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NICK CHELS INC. 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. |
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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | P11000005430 |
FEI/EIN Number |
82-4649428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL 33313 |
Mail Address: | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAND, LUCKNER | Agent | 5187 nw 87th. terrace, Lauderhill, FL 33351 |
DURAND, LUCKNER | President | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL 33313 |
durand, luckner | President | 5187 nw 87th terrace, lauderhill, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 5187 nw 87th. terrace, Lauderhill, FL 33351 | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | DURAND, LUCKNER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000433284 | TERMINATED | 1000000786839 | BROWARD | 2018-06-15 | 2038-06-20 | $ 2,192.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-25 |
REINSTATEMENT | 2018-10-17 |
Amendment | 2018-02-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7759787808 | 2020-06-04 | 0455 | PPP | 6000 West Oakland Park Boulevard, Sunrise, FL, 33313-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State