Search icon

NYKON ENGINEERING & CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: NYKON ENGINEERING & CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYKON ENGINEERING & CONTRACTING, 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 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000102251
FEI/EIN Number 650962959

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

Address: 1175 NE 125 ST, STE 305, N MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 ST, STE 305, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN THOMAS President 1175 NE 125 ST #305, N MIAMI, FL, 33161
MARTIN THOMAS Director 1175 NE 125 ST #305, N MIAMI, FL, 33161
JUBA RICHARD Vice President 1175 NE 125 ST #305, N MIAMI, FL, 33161
JUBA RON Vice President 1175 NE 125 ST #305, N MIAMI, FL, 33161
LOUIS STANLEY G Director 1175 NE 125 ST #305, N MIAMI, FL, 33161
THOMAS MARTIN Agent 1175 NE 125 ST, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 1175 NE 125 ST, STE 305, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2000-04-21 1175 NE 125 ST, STE 305, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2000-04-21 THOMAS, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 1175 NE 125 ST, STE 305, N MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001705 LAPSED 01-21730 CA 24 11 JUD CIR MIAMI-DADE CO FL 2003-12-15 2009-01-23 $25000.00 ARTHUR AND OLIVIA MCCARTHY, 15201 NW 32ND AVE, OPA LOCKA, FL 33054
J02000040950 LAPSED 00-32185 CA 08 MIAMI-DADE CNTY CIRC CRT,11TH 2001-05-21 2007-02-04 $72452.30 STAR CONSTRUCTION COMPANY, INC., 2155 LAUREL LANE, NORTH MIAMI, FL 33181

Documents

Name Date
Off/Dir Resignation 2001-04-11
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State