Search icon

NIC NAC NOOK, INC. - Florida Company Profile

Company Details

Entity Name: NIC NAC NOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIC NAC NOOK, 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: 23 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000090544
FEI/EIN Number 650883887

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

Address: 507 S TAMIAMI TRAIL, VENICE, FL, 34285
Mail Address: 507 S TAMIAMI TRAIL, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY JEFFREY J Director 507 S TAMIAMI TRAIL, VENICE, FL, 34285
DOUGHERTY JEFFREY J President 507 S TAMIAMI TRAIL, VENICE, FL, 34285
DOUGHERTY KRISTEN A Director 507 S TAMIAMI TRAIL, VENICE, FL, 34285
DOUGHERTY KRISTEN A Secretary 507 S TAMIAMI TRAIL, VENICE, FL, 34285
DOUGHERTY JEFFREY J Agent 507 S TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-04 DOUGHERTY, JEFFREY JPRES. -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001654103 TERMINATED 1000000547610 SARASOTA 2013-10-17 2033-11-07 $ 1,878.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001465567 TERMINATED 1000000530377 SARASOTA 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04000069138 TERMINATED 1000000005255 20041 12031 2004-06-10 2009-07-01 $ 6,049.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State