Search icon

N.I.C. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: N.I.C. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.I.C. CONTRACTORS, 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: 11 Aug 1997 (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: P97000069094
FEI/EIN Number 650774098

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

Address: 2901 AUDUBON DRIVE, GULFPORT, MS, 39501
Mail Address: 2901 AUDUBON DRIVE, GULFPORT, MS, 39501
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR AMADEO STEVENS Director 6215 W 22ND CT # 4, HIALEAH, FL, 33016
PENA JUANA Secretary 2901 AUDUBON DR, GULFPORT, MS, 39501
STEVOUS HENRY Agent 6215 W 22ND CT #4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 2901 AUDUBON DRIVE, GULFPORT, MS 39501 -
REGISTERED AGENT NAME CHANGED 2000-04-28 STEVOUS, HENRY -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 6215 W 22ND CT #4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-04-28 2901 AUDUBON DRIVE, GULFPORT, MS 39501 -
REINSTATEMENT 1999-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-04-28
REINSTATEMENT 1999-02-25
Domestic Profit Articles 1997-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State