Entity Name: | NICK'S QUALITY PHOTO STUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK'S QUALITY PHOTO STUDIO, 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: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M59034 |
FEI/EIN Number |
592842890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11500 NW 7 AVENUE, MIAMI, FL, 33168 |
Mail Address: | 11500 NW 7 AVENUE, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECIUS NICK | President | 281 NW 148TH ST, MIAMI, FL, 33168 |
DECIUS LUNIA L | Secretary | 281 NW 148TH STREET, MIAMI, FL, 33168 |
DECIUS NICK | Agent | 11500 NW 7TH AVENUE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-26 | DECIUS, NICK | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-01 | 11500 NW 7 AVENUE, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2005-04-01 | 11500 NW 7 AVENUE, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-01 | 11500 NW 7TH AVENUE, MIAMI, FL 33168 | - |
REINSTATEMENT | 1990-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000238851 | ACTIVE | 1000000709790 | MIAMI-DADE | 2016-04-04 | 2026-04-06 | $ 2,998.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001046367 | ACTIVE | 1000000367851 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 12,231.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000827791 | LAPSED | 1000000496642 | DADE | 2013-04-18 | 2023-04-24 | $ 368.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000639022 | LAPSED | 06-157-D5 | LEON | 2013-01-30 | 2018-04-04 | $4,947.04 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J06000054341 | TERMINATED | 1000000023646 | 24268 2221 | 2006-02-24 | 2026-03-15 | $ 8,461.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-26 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-06-21 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State