Search icon

NICKS SOLUTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NICKS SOLUTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKS SOLUTION SERVICES CORP. 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: 18 May 2016 (9 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: P16000044508
FEI/EIN Number 59-3665895

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

Address: 8080 38th ave north, saint petersburg, FL, 33710, US
Mail Address: 8210 82ND AVENUE, SEMINOLE, FL, 33777, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH NICHOLAS M President 8080 38th ave north, saint petersburg, FL, 33710
HEATH NICHOLAS M Agent 8080 38th ave north, saint petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 8080 38th ave north, saint petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2018-03-16 HEATH, NICHOLAS M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 8080 38th ave north, saint petersburg, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-03-16
Domestic Profit 2016-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State