Search icon

NICOLAS US, INC. - Florida Company Profile

Company Details

Entity Name: NICOLAS US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLAS US, 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: 14 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000052047
FEI/EIN Number 82-1302931

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

Address: 301 WEST PLATT STREET, SUITE # 18, TAMPA, FL, 33606, US
Mail Address: 301 WEST PLATT STREET, SUITE # 18, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS PIERRE H President 11 ROUTE DU COQ GAULOIS, DIGEON LE MANOIR, MORVILLERS ST. SATURNIN, FR, 80290
NICOLAS ELIZABETH H Vice President 11 ROUTE DU COQ GAULOIS, DIGEON LE MANOIR, MORVILLERS ST. SATURNIN, FR, 80290
NICOLAS PIERRE A Secretary 11 ROUTE DU COQ GAULOIS, DIGEON LE MANOIR, MORVILLERS ST. SATURNIN, FR, 80290
NICOLAS ESTELLE Treasurer 11 ROUTE DU COQ GAULOIS, DIGEON LE MANOIR, MORVILLERS ST. SATURNIN, FR, 80290
MARZIN PATRICK Chief Operating Officer 301 WEST PLATT STREET, TAMPA, FL, 33606
LARSON HERBERT W Agent 11199 69TH STREET N., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-04-21 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
Amendment 2017-04-21
Domestic Profit 2016-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State