Search icon

JACLYN NICOLE INC.

Company Details

Entity Name: JACLYN NICOLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P15000061020
FEI/EIN Number APPLIED FOR
Address: 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412
Mail Address: 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
US Corporation Agency Agent 13302 Winding Oak Ct, Suite A, Tampa, FL 33612

Treasurer

Name Role Address
Boehm, Jaclyn Treasurer 8192 Cypress Point Road, West Palm Beach, FL 33412

Secretary

Name Role Address
Boehm, Jaclyn Secretary 8192 Cypress Point Road, West Palm Beach, FL 33412

President

Name Role Address
BOEHM, Nancy President 8192 Cypress Point Road, West Palm Beach, FL 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004713 MY CURVY BODY EXPIRED 2016-01-12 2021-12-31 No data 7928 EAST DRIVE, 507, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2025-02-19 8192 Cypress Point Road, West Palm Beach, FL, 3341, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 3030 Casa Rio Ct, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-02-14 3030 Casa Rio Ct, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 US Corporation Agency No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 13302 Winding Oak Ct, Suite A, Tampa, FL 33612 No data
AMENDMENT 2015-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State