Search icon

AJ NICK, INC. - Florida Company Profile

Company Details

Entity Name: AJ NICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ NICK, 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000025258
FEI/EIN Number 46-5134594

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

Address: 11380 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Mail Address: 11380 W SAMPLE RD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADEH NIDAL President 2430 CENTER GATE DR, MIRAMAR, FL, 33025
SAADEH NIDAL Secretary 2430 CENTER GATE DR, MIRAMAR, FL, 33025
SAADEH NIDAL Treasurer 2430 CENTER GATE DR, MIRAMAR, FL, 33025
SAADEH NIDAL Director 2430 CENTER GATE DR, MIRAMAR, FL, 33025
SAADEH NIDAL Agent 2430 CENTER GATE DR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033055 GRAB-N-GO EXPIRED 2014-04-02 2019-12-31 - 11380 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 SAADEH, NIDAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044430 ACTIVE 1000000913985 BROWARD 2022-01-20 2032-01-26 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000284917 ACTIVE 1000000823661 BROWARD 2019-04-15 2039-04-17 $ 18,283.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2018-01-12
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State