Search icon

NINO'S ITALIAN RESTAURANT & PIZZERIA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NINO'S ITALIAN RESTAURANT & PIZZERIA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINO'S ITALIAN RESTAURANT & PIZZERIA OF FLORIDA, 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: 04 Oct 1977 (48 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 548389
FEI/EIN Number 591850123

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

Address: 3086 CLEVELAND AVENUE, FORT MYERS, FL, 33901-7004
Mail Address: 15144 Briar Ridge Circle, FORT MYERS, FL, 33912, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCADUTO ANTONINO President 15144 BRIAR RIDGE CIRCLE, FT. MYERS, FL, 33912
SCADUTO ANTONINO Secretary 15144 BRIAR RIDGE CIRCLE, FT. MYERS, FL, 33912
SCADUTO ANTONINO Treasurer 15144 BRIAR RIDGE CIRCLE, FT. MYERS, FL, 33912
SCADUTO ANA Vice President 15144 BRIAR RIDGE CIRCLE, FT MYERS, FL, 33912
Ramunni Steven A Agent 110 N. Main Street, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 110 N. Main Street, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2013-10-11 3086 CLEVELAND AVENUE, FORT MYERS, FL 33901-7004 -
REGISTERED AGENT NAME CHANGED 2013-10-11 Ramunni, Steven A -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000365529 ACTIVE 1000000358325 LEON 2012-10-19 2033-02-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000698434 TERMINATED 1000000375411 LEE 2012-10-12 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-10-11
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State