Search icon

NICE VITTLES, INC. - Florida Company Profile

Company Details

Entity Name: NICE VITTLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE VITTLES, 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: 19 Apr 1994 (31 years ago)
Document Number: P94000029593
FEI/EIN Number 593236591

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

Mail Address: PO BOX 1080, PANAMA CITY, FL, 32402-1080, US
Address: 1170 JOHN SIMS PKWY, E, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSTHEIM PETER Officer 508 HARMON AVENUE, PANAMA CITY, FL, 32401
SOSTHEIM PETER M Agent 508 HARMON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1170 JOHN SIMS PKWY, E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2012-03-28 1170 JOHN SIMS PKWY, E, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2004-01-20 SOSTHEIM, PETER M -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 508 HARMON AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463427204 2020-04-16 0491 PPP 1170 John Sims Parkway, NICEVILLE, FL, 32578-2204
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2204
Project Congressional District FL-01
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106009.17
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State