Search icon

G. L. NICOLAI AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: G. L. NICOLAI AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: F05000001345
FEI/EIN Number 043542007

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

Address: Suite 228, Naples, FL, 34108, US
Mail Address: Suite 228, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Nicolai Gregory L President 8805 Tamiami Trail North, Naples, FL, 341082525
Nicolai Gregory L Vice Chairman 8805 Tamiami Trail North, Naples, FL, 341082525
Nicolai Gregory L Director 8805 Tamiami Trail North, Naples, FL, 341082525
NICOLAI GREGORY L Agent 8805 Tamiami Trail North, Naples, FL, 341082525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8805 Tamiami Trail North, Suite 228, Naples, FL 34108-2525 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8805 Tamiami Trail North, Suite 228, Naples, FL 34108-2525 -
REGISTERED AGENT NAME CHANGED 2025-01-11 NICOLAI, GREGORY LANE -
CHANGE OF MAILING ADDRESS 2025-01-11 8805 Tamiami Trail North, Suite 228, Naples, FL 34108-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 Suite 228, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-03-30 Suite 228, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 8805 Tamiami Trail North, Suite 228, Naples, FL 34108-2525 -
REGISTERED AGENT NAME CHANGED 2015-06-04 NICOLAI, GREGORY L -
REINSTATEMENT 2015-06-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State