Search icon

NICEVILLE HEARING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NICEVILLE HEARING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVILLE HEARING CENTER, 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: 17 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: P12000101942
FEI/EIN Number 46-1666398

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

Address: 141-B South John Sims Pkwy, Valparaiso Medical Office Park, Valparaiso, FL, 32580, US
Mail Address: P.O. BOX 1354, NICEVILLE, FL, 32588-1354, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SAMMY G President 318 Glen Avenue, VALPARAISO, FL, 325801237
WILLIAMS SAMMY G Vice President 318 Glen Avenue, VALPARAISO, FL, 325801237
WILLIAMS SAMMY G Secretary 318 Glen Avenue, VALPARAISO, FL, 325801237
WILLIAMS SAMMY G Treasurer 318 Glen Avenue, VALPARAISO, FL, 325801237
WILLIAMS SAMMY G RA 318 Glen Avenue, VALPARAISO, FL, 325801237
WILLIAMS SAMMY G Agent 318 Glen Avenue, VALPARAISO, FL, 325801237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 141-B South John Sims Pkwy, Valparaiso Medical Office Park, Valparaiso, FL 32580 -
REGISTERED AGENT NAME CHANGED 2020-09-29 WILLIAMS, SAMMY GRANT -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 318 Glen Avenue, VALPARAISO, FL 32580-1237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-25 141-B South John Sims Pkwy, Valparaiso Medical Office Park, Valparaiso, FL 32580 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037437400 2020-05-05 0491 PPP 1001 College Blvd W Bldg 2, Niceville, FL, 32578
Loan Status Date 2021-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1929.46
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State