Search icon

NIXER COMP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NIXER COMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIXER COMP, 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: 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: 15 Aug 2019 (6 years ago)
Document Number: P19000065789
FEI/EIN Number 84-2882723

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

Address: 1800 Pembrook Drive, Suite 450, Maitland, FL, 32810, US
Mail Address: 1800 Pembrook Drive, Suite 450, Maitland, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIXER COMP, INC., MISSISSIPPI 1275086 MISSISSIPPI
Headquarter of NIXER COMP, INC., RHODE ISLAND 001724968 RHODE ISLAND
Headquarter of NIXER COMP, INC., ALASKA 10163978 ALASKA
Headquarter of NIXER COMP, INC., ALABAMA 000-847-674 ALABAMA
Headquarter of NIXER COMP, INC., NEW YORK 6006298 NEW YORK
Headquarter of NIXER COMP, INC., MINNESOTA 8a980fcf-f59e-eb11-9184-00155d01c40e MINNESOTA
Headquarter of NIXER COMP, INC., KENTUCKY 1145376 KENTUCKY
Headquarter of NIXER COMP, INC., COLORADO 20211364368 COLORADO
Headquarter of NIXER COMP, INC., CONNECTICUT 1388170 CONNECTICUT
Headquarter of NIXER COMP, INC., IDAHO 4285781 IDAHO

Key Officers & Management

Name Role Address
MAYER ANDREW J Chairman of the Board 13795 Sawpit Road, JACKSONVILLE, FL, 32226
KINSELLA DAVID J Chief Executive Officer 5 MARYCREST ROAD, WEST NYACK, NY, 10994
SCHILD JOHN R President 2301 GREENWILLOW, ORLANDO, FL, 32825
MADSON TORBEN SESQ. Agent 86 COMMERCE STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1800 Pembrook Drive, Suite 450, Maitland, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-06-23 1800 Pembrook Drive, Suite 450, Maitland, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-23
Domestic Profit 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608278403 2021-02-17 0491 PPP 1800 Pembrook Dr Ste 450, Orlando, FL, 32810-6928
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72212
Loan Approval Amount (current) 72212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-6928
Project Congressional District FL-10
Number of Employees 5
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72430.64
Forgiveness Paid Date 2021-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State