Search icon

NIKA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NIKA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKA INVESTMENTS, 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: 12 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000073650
FEI/EIN Number 593597886

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

Address: 6112 KIPPS COLONY DRIVE W, GULFPORT, FL, 33707-3970
Mail Address: 6112 KIPPS COLONY DR W, GULFPORT, FL, 33707-3970
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR & ASSOCIATES, INC. Agent -
PAONESSA JEFFREY L President 6112 KIPPS COLONY DR W, GULFPORT, FL, 337073970

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900236 THE UPS STORE EXPIRED 2008-06-10 2013-12-31 - 6122 KIPPS COLONY DR W, GULFPORT, FL, 33707
G08162900242 THE UPS STORE EXPIRED 2008-06-10 2013-12-31 - 701 S. HOWARD AVE, SUITE 106, TAMPA, FL, 33606
G08162900246 THE UPS STORE EXPIRED 2008-06-10 2013-12-31 - 405 S DALE MABRY, TAMPA, FL, 33609
G08162900249 THE UPS STORE EXPIRED 2008-06-10 2013-12-31 - 4532 W. KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 6112 KIPPS COLONY DRIVE W, GULFPORT, FL 33707-3970 -
CHANGE OF MAILING ADDRESS 2011-03-18 6112 KIPPS COLONY DRIVE W, GULFPORT, FL 33707-3970 -
REGISTERED AGENT NAME CHANGED 2011-03-18 O'CONNOR & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1250 S. BELCHER RD, 160, LARGO, FL 33771-5207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209275 TERMINATED 1000000209869 HILLSBOROU 2011-03-30 2031-04-06 $ 783.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000209283 TERMINATED 1000000209870 HILLSBOROU 2011-03-30 2031-04-06 $ 581.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-11-28
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State