Search icon

NIX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NIX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIX SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1999 (26 years ago)
Document Number: P99000069757
FEI/EIN Number 593596497

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

Address: 2369 Kentucky Ave., Mims, FL, 32754, US
Mail Address: 3884 Goshawk PL, Titusville, FL, 32796, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nix Micah E Vice President 3884 Goshawk PL, TITUSVILLE, FL, 32796
Nix Austin L President 2369 Kentucky Ave, Mims, FL, 32754
Nix Micah E Agent 3884 Goshawk PL, Titusville, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2369 Kentucky Ave., Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2021-11-09 2369 Kentucky Ave., Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 3884 Goshawk PL, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2019-05-13 Nix, Micah E -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State