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