Search icon

NICOLE & ALEXIS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: NICOLE & ALEXIS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE & ALEXIS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000032930
FEI/EIN Number 451472505

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

Address: 135 BUENAVENTURA BOULEVARD, KISSIMMEE, FL, 34743
Mail Address: 135 BUENAVENTURA BOULEVARD, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES YAHIMA President 305 SALMON CT, KISSIMMEE, FL, 34759
MANGUAL AQUINO RUBEN E Secretary 305 SALMON CT, KISSIMMEE, FL, 34759
MANGUAL AQUINO RUBEN E Treasurer 305 SALMON CT, KISSIMMEE, FL, 34759
REYES YAHIMA P Agent 305 SALMON CT, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034445 PIO CHICKEN RESTAURANT EXPIRED 2011-04-06 2016-12-31 - 135 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 135 BUENAVENTURA BOULEVARD, KISSIMMEE, FL 34743 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271730 ACTIVE 1000000656091 OSCEOLA 2015-02-04 2025-02-18 $ 1,052.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000271649 ACTIVE 1000000656055 OSCEOLA 2015-02-04 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000271656 TERMINATED 1000000656056 OSCEOLA 2015-02-04 2035-02-18 $ 12,092.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000014612 TERMINATED 1000000563994 ORANGE 2013-12-12 2034-01-03 $ 1,896.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001785071 TERMINATED 1000000552820 OSCEOLA 2013-11-10 2023-12-26 $ 324.83 STATE OF FLORIDA0017538
J13001454843 ACTIVE 1000000524785 OSCEOLA 2013-09-04 2033-10-03 $ 781.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000552664 TERMINATED 1000000278413 OSCEOLA 2012-07-27 2032-08-15 $ 992.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State