Entity Name: | NICENE SCHOOLS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICENE SCHOOLS INTERNATIONAL, 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: | 07 Feb 1996 (29 years ago) |
Document Number: | P96000011851 |
FEI/EIN Number |
650649778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Santa Barbara Blvd. #341, NAPLES, FL, 34104, US |
Mail Address: | 4001 Santa Barbara Blvd., #341, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLACK AARON | Director | 6865 FAIRVIEW ST., FT. MYERS, FL, 33912 |
WALKER JEREMY | Director | 27606 WISCONSIN ST., BONITA SPRINGS, FL, 34135 |
HARRISON SAMUEL D | Director | 4980 LEBUFF RD., NAPLES, FL, 34114 |
BEAL MICHAEL | Agent | 4001 Santa Barbara Blvd., #341, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 4001 Santa Barbara Blvd. #341, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 4001 Santa Barbara Blvd. #341, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 4001 Santa Barbara Blvd., #341, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-06 | BEAL, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State