Search icon

NIKE, INC. - Florida Company Profile

Company Details

Entity Name: NIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1998 (27 years ago)
Document Number: P14134
FEI/EIN Number 93-0584541

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

Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Mail Address: One Bowerman Drive, Beaverton, OR, 97005-6453, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Peluso Michelle A Director 2 Park Avenue, 5th Floor, New York, NY, 10016
Knight Travis Director One Bowerman Drive, Beaverton, OR, 970056453
Graf Alan B Director FedEx Corporation, Memphis, TN, 38120
Donahoe John J Director One Bowerman Drive, Beaverton, OR, 970056453
Duckett Thasunda Director One Bowerman Drive, Beaverton, OR, 970056453
Rogers John A Director One Bowerman Drive, Beaverton, OR, 970056453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900335 HURLEY INTERNATIONAL, LLC ACTIVE 2009-04-20 2029-12-31 - 3080 BRISTOL ST, STE 370, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 One Bowerman Drive, Beaverton, OR 97005-6453 -
CHANGE OF MAILING ADDRESS 2022-04-14 One Bowerman Drive, Beaverton, OR 97005-6453 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-05-01 UNITED AGENT GROUP INC. -
REINSTATEMENT 1998-09-21 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State