Search icon

NICOMP INTERNATIONAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NICOMP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2002 (23 years ago)
Document Number: P98000049507
FEI/EIN Number 593515669
Address: 3956 TOWN CENTER BLVD, 394, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD, 394, ORLANDO, FL, 32837
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3098068
State:
NEW YORK

Key Officers & Management

Name Role Address
SICILIANO MICHAEL President 3862 HUNTERS ISLE DR, ORLANDO, FL, 32837
SICILIANO WENDY Vice President 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837
SICILIANO WENDY Treasurer 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837
SICILIANO WENDY Secretary 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837
SICILIANO WENDY Director 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
593515669
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 3956 TOWN CENTER BLVD, 394, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-03-27 3956 TOWN CENTER BLVD, 394, ORLANDO, FL 32837 -
AMENDMENT 2002-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098861 TERMINATED 1000000979405 ORANGE 2024-02-07 2044-02-21 $ 5,727.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000089274 TERMINATED 1000000979406 ORANGE 2024-02-05 2034-02-14 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000523001 TERMINATED 1000000966264 ORANGE 2023-10-10 2043-11-01 $ 10,854.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
V631P80973
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1625.00
Base And Exercised Options Value:
1625.00
Base And All Options Value:
1625.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-26
Description:
ENROLL JEAN APEDO IN COURSES ON SHARE POINT SERVER
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State