Search icon

NICOLAS I, INC. - Florida Company Profile

Company Details

Entity Name: NICOLAS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLAS I, 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000112866
FEI/EIN Number 651061558

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

Address: 7944 NW 62ND WAY, PARKLAND, FL, 33067
Mail Address: 7944 NW 62ND WAY, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTINI MARIE-JOSE President 7944 NW 62ND WAY, PARKLAND, FL, 33067
SANTINI CLAUDE Secretary 7944 NW 62ND WAY, PARKLAND, FL, 33067
SANTINI CLAUDE Director 7944 NW 62ND WAY, PARKLAND, FL, 33067
SANTINI MARIE-JOSE Agent 7944 NW 62ND WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7944 NW 62ND WAY, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2008-11-12 SANTINI, MARIE-JOSE -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State