Entity Name: | NIKKI'S PLACE OF SW FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000089528 |
FEI/EIN Number | 46-1269851 |
Address: | 1599 SO MCCALL ROAD, ENGLEWOOD, FL, 34223, US |
Mail Address: | PO BOX# 148, ENGLEWOOD, FL, 34295, FL |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herro Nikki C | Agent | 1599 S. McCall Road, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
HERRO NIKKI | President | PO BOX# 148, ENGLEWOOD, FL, 34295 |
Name | Role | Address |
---|---|---|
Dillon Robert D | Vice President | 461s Cooks School Road, Cooks, MI, 49810 |
Name | Role | Address |
---|---|---|
Shelton Michael J | Secretary | 1027 Newton Street, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Herro, Nikki C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1599 S. McCall Road, ENGLEWOOD, FL 34223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001817585 | ACTIVE | 1000000560481 | CHARLOTTE | 2013-12-02 | 2033-12-26 | $ 585.88 | STATE OF FLORIDA0046054 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-10-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State