Search icon

NICOLE'S GIFTS INC. - Florida Company Profile

Company Details

Entity Name: NICOLE'S GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE'S GIFTS 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: 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: 10 Sep 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000075097
FEI/EIN Number 593398986

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

Address: 20505 US HWY 19 N STE 162, CLEARWATER, FL, 33764, US
Mail Address: 20505 US HWY 19 N STE 162, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ M President 1556 PATRICIA AVE, DUNEDIN, FL, 34698
RODRIGUEZ M Secretary 1556 PATRICIA AVE, DUNEDIN, FL, 34698
RODRIGUEZ M Director 1556 PATRICIA AVE, DUNEDIN, FL, 34698
RODRIGUEZ MICHAEL Agent 20505 US HWY 19 N STE 162, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 20505 US HWY 19 N STE 162, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2001-04-11 20505 US HWY 19 N STE 162, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 20505 US HWY 19 N STE 162, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1999-05-10 RODRIGUEZ, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000077434 LAPSED 01-003603-CI-019 6TH JUDICIAL CRT CT PINELLAS C 2001-10-02 2006-12-17 $111,020.16 NEW PLAN EXCEL REALTY TRUST INC, 1120 AVENUE OF THE AMERICAS, NEW YORK NY 10036

Documents

Name Date
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State