Search icon

NIKKO OF PACE INC - Florida Company Profile

Company Details

Entity Name: NIKKO OF PACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKKO OF PACE 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 Aug 2013 (12 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P13000067067
FEI/EIN Number 46-3434225

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

Address: 4510 HWY 90, PACE, FL, 32571, US
Mail Address: 4510 HWY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHO URSULA M President 4689 EVELYN STREET, PACE, FL, 32571
PINHO URSULA M Vice President 4689 EVELYN STREET, PACE, FL, 32571
PINHO URSULA M Agent 4689 EVELYN STREET, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 PINHO, URSULA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470357407 2020-05-04 0491 PPP 4510 HIGHWAY 90, PACE, FL, 32571
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104997
Loan Approval Amount (current) 104997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PACE, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106154.88
Forgiveness Paid Date 2021-06-09
7731358301 2021-01-28 0491 PPS 4510 Highway 90, Pace, FL, 32571-2042
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146996
Loan Approval Amount (current) 146996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-2042
Project Congressional District FL-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147984.14
Forgiveness Paid Date 2021-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State