Entity Name: | PUMP-A-NICKEL CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000017156 |
FEI/EIN Number | APPLIED FOR |
Address: | 1645 SE 3RD COURT, SUITE # 130, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1035 GATEWAY BLVD., SUITE # 201-306, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILASKI BRUCE | Agent | 3009 NE 19TH STREET, FORT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
FILASKI BRUCE | President | 3009 NE 19TH STREET, FORT LAUDERDALE, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018134 | KATZ'S DELI OF DEERFIELD BEACH | EXPIRED | 2013-02-21 | 2018-12-31 | No data | 1645 SE 3RD COURT, SUITE # 130, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
Domestic Profit | 2013-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State