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 |
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 |
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 | - | - |
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 |
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