Search icon

RALPH NICKS THOROUGHBREDS, INC. - Florida Company Profile

Company Details

Entity Name: RALPH NICKS THOROUGHBREDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH NICKS THOROUGHBREDS, 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: 28 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P13000055579
FEI/EIN Number 20-0383330

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

Address: 5753 Highway 85 North, Apt 7505, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 North, Apt 7505, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKS RALPH Agent 5753 Highway 85 North, Crestview, FL, 32536
NICKS RALPH J President 5753 Highway 85 North, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 5753 Highway 85 North, Apt 7505, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2025-01-31 NICKS, RALPH -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 5753 Highway 85 North, Apt 7505, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2025-01-31 5753 Highway 85 North, Apt 7505, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-01-17 NICKS, RALPH -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1126 S Federal Highway #435, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-01-17 1126 S Federal Highway #435, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1126 S Federal Highway #435, Ft Lauderdale, FL 33316 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8838467210 2020-04-28 0455 PPP 8569 PINES BLVD, PEMBROKE PINES, FL, 33024-6620
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192700
Loan Approval Amount (current) 192700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEMBROKE PINES, BROWARD, FL, 33024-6620
Project Congressional District FL-25
Number of Employees 26
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194461.06
Forgiveness Paid Date 2021-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State