Entity Name: | NICK CHELS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK CHELS 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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (6 years ago) |
Document Number: | P11000005430 |
FEI/EIN Number |
824649428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33313, US |
Mail Address: | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAND LUCKNER | President | 6000 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33313 |
durand luckner | President | 5187 nw 87th terrace, lauderhill, FL, 33351 |
DURAND LUCKNER | Agent | 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: 01 Apr 2025
Sources: Florida Department of State