Search icon

NUCCI COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NUCCI COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCCI COMPANY, 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: 21 Aug 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J29860
FEI/EIN Number 592735371

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

Address: 20 HIGHLAND AVENUE, LEHIGH ACRES, FL, 33936
Mail Address: 20 HIGHLAND AVENUE, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROFF CHERYL A President 20 HIGHLAND AVENUE, LEHIGH ACRES, FL
ROFF CHERYL A Secretary 20 HIGHLAND AVENUE, LEHIGH ACRES, FL
ROFF CHERYL A Director 20 HIGHLAND AVENUE, LEHIGH ACRES, FL
NUCCITELLI NICHOLAS M Treasurer 1725 ENGLEWOOD AVENUE, LEHIGH ACRES, FL
NUCCITELLI NICHOLAS M Director 1725 ENGLEWOOD AVENUE, LEHIGH ACRES, FL
NUCCITELLI RUBY M Vice President 1725 ENGLEWOOD AVENUE, LEHIGH ACRES, FL
NUCCITELLI RUBY M Director 1725 ENGLEWOOD AVENUE, LEHIGH ACRES, FL
ROFF CHERYL A Agent 20 HIGHLAND AVENUE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State