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 |
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 | - |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18391425 | 0418800 | 1987-12-22 | 2600 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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