Search icon

NICHOLAS S. LUMIA, INC. - Florida Company Profile

Company Details

Entity Name: NICHOLAS S. LUMIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICHOLAS S. LUMIA, 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 Oct 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J98922
FEI/EIN Number 650008212

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

Address: 5410 TAYLOR ST., HOLLYWOOD, FL, 33021
Mail Address: 5410 TAYLOR ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMIA NICHOLAS S President 5410 TAYLOR STREET, HOLLYWOOD, FL
LUMIA NICHOLAS S Director 5410 TAYLOR STREET, HOLLYWOOD, FL
LUMIA FRAN Agent 5410 TAYLOR ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079894 TOP NOTCH HOME IMPROVEMENTS EXPIRED 2010-08-31 2015-12-31 - 5410 TAYLOR STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-09 5410 TAYLOR ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1989-05-09 5410 TAYLOR ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-09 5410 TAYLOR ST., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State