Entity Name: | NICKEL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000002042 |
FEI/EIN Number | 65-0821442 |
Mail Address: | 5481 wiles rd, STE 502, COCONUT CREEK, FL 33073 |
Address: | 23329 TORRE CIR, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS, ANTHONY | Agent | 5481 wiles rd, STE 502, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
HARRIS, ANTHONY | President | 23329 TORRE CIR, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
HARRIS, ANTHONY | Treasurer | 23329 TORRE CIR, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
HARRIS, NICKY | Vice President | 23329 TORRE CIR, BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 23329 TORRE CIR, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 5481 wiles rd, STE 502, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 23329 TORRE CIR, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-17 | HARRIS, ANTHONY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State