Search icon

NICKOLA HILL, INC. - Florida Company Profile

Company Details

Entity Name: NICKOLA HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKOLA HILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000050936
FEI/EIN Number 46-3019983

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

Address: 1 NORTHFLEET LANE, KISSIMMIEE, FL, 34758, US
Mail Address: 1 NORTHFLEET LANE, KISSIMMIEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL NICKOLA President 1 NORTHFLEET LANE, KISSIMMIEE, FL, 34758
HILL NICKOLA S Agent 1 NORTHFLEET LANE, KISSIMMIEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037489 CREDIT PLUS CREDIT REPAIR SERVICES EXPIRED 2014-04-15 2019-12-31 - 3135 HUNTING CREEK PASS, DOUGLASVILLE, GA, 30135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 HILL, NICKOLA SIMMONIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-06-12

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20905.49

Date of last update: 02 Jun 2025

Sources: Florida Department of State