Search icon

DEUTSCHE NICKEL AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DEUTSCHE NICKEL AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Mar 1992 (33 years ago)
Branch of: DEUTSCHE NICKEL AMERICA, INC., RHODE ISLAND (Company Number 000061802)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P38061
FEI/EIN Number 050455152

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

Address: 100 HIGGINSON AVE., LINCOLN, RI, 02865, US
Mail Address: 100 HIGGINSON AVE., LINCOLN, RI, 02865, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
STEELE KEVIN J Secretary 100 HIGGINSON AVE., LINCOLN, RI, 02865
STEELE KEVIN J Treasurer 100 HIGGINSON AVE., LINCOLN, RI, 02865
STEELE KEVIN J Director 100 HIGGINSON AVE., LINCOLN, RI, 02865
PARTH MARCUS President 100 HIGGINSON AVE., LINCOLN, RI, 02865
PARTH MARCUS Director 100 HIGGINSON AVE., LINCOLN, RI, 02865
MORROW ED Director 100 HIGGINSON AVE., LINCOLN, RI, 02865
MORROW ED Vice President 100 HIGGINSON AVE., LINCOLN, RI, 02865
MAST RALPH Director 100 HIGGINSON AVE., LINCOLN, RI, 02865
ROHR GABRIELLE Director 100 HIGGINSON AVE., LINCOLN, RI, 02865
CONNELLY DAVID J Agent CT CORPORATION SYSTEM, PLATATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 100 HIGGINSON AVE., LINCOLN, RI 02865 -
CHANGE OF MAILING ADDRESS 2004-02-02 100 HIGGINSON AVE., LINCOLN, RI 02865 -
NAME CHANGE AMENDMENT 2002-01-09 DEUTSCHE NICKEL AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-08-06 CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLATATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CONNELLY, DAVID J -

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-09-16
Name Change 2002-01-09
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State