Search icon

NICKIM FAMILY ENTERPRISES, INC.

Company Details

Entity Name: NICKIM FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P13000038128
FEI/EIN Number 46-2779287
Address: 701 e CARACAS ST, TAMPA, FL, 33603, US
Mail Address: 701 e Caracas st, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Kenny Brenda Agent 15019 MADEIRA WAY, #8192, MADEIRA BEACH, FL, 33708

Vice President

Name Role Address
MEYER NICHOLAS C Vice President 701 e Caracas st, TAMPA, FL, 33603

President

Name Role Address
Goolsby-Meyer Kimberly President 701 e CARACAS ST, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046468 FULL LINE AUTOMATED VENDING ACTIVE 2013-05-15 2028-12-31 No data 701 E. CARACAS ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 15019 MADEIRA WAY, #8192, MADEIRA BEACH, FL 33708 No data
REINSTATEMENT 2016-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 Kenny, Brenda No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 701 e CARACAS ST, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2015-03-21 701 e CARACAS ST, TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State