Search icon

NICK MANERO'S II, INC. - Florida Company Profile

Company Details

Entity Name: NICK MANERO'S II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICK MANERO'S II, 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: 22 Sep 1986 (39 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: J34839
FEI/EIN Number 592721792

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

Address: 110 GLENVILLE ROAD, GREENWICH, CT, 06831, UN
Mail Address: 110 GLENVILLE ROAD, GREENWICH, CT, 06831, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANERO, JR. NICHOLAS President 110 GLENVILLE RD, GREENWICH, CT, 06831
BASSETT JAMES Treasurer 41 VALLEY ROAD, COS COB, CT, 06807
GILBRIDE, TUSA, LAST & SPELLANE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 110 GLENVILLE ROAD, GREENWICH, CT 06831 UN -
CHANGE OF MAILING ADDRESS 2012-06-14 110 GLENVILLE ROAD, GREENWICH, CT 06831 UN -
REGISTERED AGENT NAME CHANGED 2011-09-26 GILBRIDE, TUSA, LAST & SPELLANE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18391425 0418800 1987-12-22 2600 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-22
Case Closed 1988-01-25

Related Activity

Type Complaint
Activity Nr 71364814
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 C01 I
Issuance Date 1988-01-14
Abatement Due Date 1988-02-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-01-14
Abatement Due Date 1988-01-17
Nr Instances 1
Nr Exposed 86

Date of last update: 03 Apr 2025

Sources: Florida Department of State