Search icon

NICO'S TEXTURE, INC.

Company Details

Entity Name: NICO'S TEXTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000014192
FEI/EIN Number 65-0727056
Address: 4315 N.W. 7TH ST., 51, MIAMI, FL 33126
Mail Address: 4315 N.W. 7TH ST., 51, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRO, ANTONIO Agent 4315 N.W. 7TH, 51, MIAMI, FL 33126

President

Name Role Address
FERRO, ANTONIO President 4315 NW 7TH ST, 51 MIAMI, FL 33126

Director

Name Role Address
FERRO, ANTONIO Director 4315 NW 7TH ST, 51 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 4315 N.W. 7TH ST., 51, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1999-03-02 4315 N.W. 7TH ST., 51, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 4315 N.W. 7TH, 51, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State