Search icon

NICKWEST CONTRACTOR CORP. - Florida Company Profile

Company Details

Entity Name: NICKWEST CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICKWEST CONTRACTOR 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: 27 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000039658
FEI/EIN Number APPLIED FOR

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

Address: 4459 WESTERN GAILS CT #401, FORT MYERS, FL, 33916, US
Mail Address: 4459 WESTERN GAILS CT #401, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORINO MARINA President 4459 WESTERN GAILS CT #401, FORT MYERS, FL, 33916
PASTORINO NICHOLAS Agent 2617 SW 18 AVE, CAPE CORAL, FL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4459 WESTERN GAILS CT #401, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2019-04-29 4459 WESTERN GAILS CT #401, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2617 SW 18 AVE, CAPE CORAL, FL, FL 33914 -
AMENDMENT 2018-08-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
Amendment 2018-08-02
Domestic Profit 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State