Entity Name: | BLACK NIBBLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000020780 |
Address: | 1119 SOUTH LEE AVENUE, ORLANDO, 32805, US |
Mail Address: | 1119 SOUTH LEE AVENUE, ORLANDO, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRY TEHRI | Agent | 924 WEST CONLEY, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
HENDRY TEHRI | President | 1119 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BELL JON | Chief Financial Officer | 1742 GRAND AVENUE, LONG BEACH, CA, 90804 |
Name | Role | Address |
---|---|---|
BANKS SHELDON | Vice President | 1119 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
ROBERSON SIMON | Chief Operating Officer | 1119 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
SMITH JEREMY | Secretary | 1119 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
SMITH JERRY | Chief Marketing Officer | 1119 SOUTH LEE AVENUE, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000550937 | ACTIVE | 1000001006812 | ORANGE | 2024-08-13 | 2044-08-28 | $ 1,288.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000569283 | ACTIVE | 1000001006813 | ORANGE | 2024-08-13 | 2034-09-04 | $ 497.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Domestic Profit | 2023-03-10 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 191V1023P1040 | 2023-09-27 | 2023-10-31 | 2023-10-31 | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | LEGAT - VEHICLE PURCHASE REQUEST |
NAICS Code | 336110: AUTOMOBILE AND LIGHT DUTY MOTOR VEHICLE MANUFACTURING |
Product and Service Codes | 2310: PASSENGER MOTOR VEHICLES |
Recipient Details
Recipient | BLACK NIBBLE INC |
UEI | GZ4KUHL54TM3 |
Recipient Address | UNITED STATES, 1119 S LEE AVE, ORLANDO, ORANGE, FLORIDA, 328053836 |
Unique Award Key | CONT_AWD_W911S223P1765_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 16583.00 |
Current Award Amount | 16583.00 |
Potential Award Amount | 16583.00 |
Description
Title | TONER UNISON BUY # 1154073_02 |
NAICS Code | 325910: PRINTING INK MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | BLACK NIBBLE INC |
UEI | GZ4KUHL54TM3 |
Recipient Address | UNITED STATES, 1119 S LEE AVE, ORLANDO, ORANGE, FLORIDA, 328053836 |
Unique Award Key | CONT_AWD_W50S9223P0015_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 16353.96 |
Current Award Amount | 16353.96 |
Potential Award Amount | 16353.96 |
Description
Title | FY23-F41J1-5310G0-ESP-CYBEXKVM_193AOG |
NAICS Code | 541512: COMPUTER SYSTEMS DESIGN SERVICES |
Product and Service Codes | 7J20: IT AND TELECOM - SECURITY AND COMPLIANCE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE) |
Recipient Details
Recipient | BLACK NIBBLE INC |
UEI | GZ4KUHL54TM3 |
Recipient Address | UNITED STATES, 1119 S LEE AVE, ORLANDO, ORANGE, FLORIDA, 328053836 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State