Search icon

NICE2WORK.INC - Florida Company Profile

Company Details

Entity Name: NICE2WORK.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE2WORK.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: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (8 months ago)
Document Number: P12000064214
FEI/EIN Number 80-0838285

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

Address: 196 WIMBLEDON CIRCLE, LAKE MARY, FL, 32746, US
Mail Address: 2054 KILDAIRE FARM ROAD, UNIT 428, CARY, NC, 27518, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STEVENS WEB SERVICES, LLC Agent
STEVENS WEB SERVICES, LLC President

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 196 WIMBLEDON CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-09-10 196 WIMBLEDON CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-09-10 STEVENS WEB SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 196 WIMBLEDON CIRCLE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-09-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
Off/Dir Resignation 2016-02-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State