Search icon

NIKKI DEVELOPMENT CORPORATION

Company Details

Entity Name: NIKKI DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000033581
FEI/EIN Number 650911334
Address: 3637 NE 2ND ST, GAINESVILLE, FL, 32609
Mail Address: NIKKI DEVELOPMENT CORP., PO BOX 1008, MELROSE, FL, 32666
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CABASSA PAUL L Agent 3637-A N.E. 2ND ST, GAINESVILLE, FL, 32609

President

Name Role Address
CABASSA PAUL L President 3637-A N.E. 2ND ST, GAINESVILLE, FL, 32609

Vice President

Name Role Address
CABASSA PAUL L Vice President 3637-A N.E. 2ND ST, GAINESVILLE, FL, 32609

Secretary

Name Role Address
CABASSA PAUL L Secretary 3637-A N.E. 2ND ST, GAINESVILLE, FL, 32609

Treasurer

Name Role Address
CABASSA PAUL L Treasurer 3637-A N.E. 2ND ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 3637 NE 2ND ST, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2000-06-09 3637 NE 2ND ST, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2000-06-09 CABASSA, PAUL L No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 3637-A N.E. 2ND ST, GAINESVILLE, FL 32609 No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State