Search icon

NOLCK FISCHER AMERICA COMUNICACION TOTAL USA, INC. - Florida Company Profile

Company Details

Entity Name: NOLCK FISCHER AMERICA COMUNICACION TOTAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOLCK FISCHER AMERICA COMUNICACION TOTAL USA, 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: 28 May 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000058487
FEI/EIN Number 320016045

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

Mail Address: 2800 GLADES CIRC., SUITE E-102, WESTON, FL, 33327
Address: 2800 GLADES CIRC, SUITE E-102, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLCK T. RODOLFO President 1800 W, 49TH STREET, SUITE 301, HIALEAH, FL, 33012
NOLCK T. RODOLFO Secretary 1800 W, 49TH STREET, SUITE 301, HIALEAH, FL, 33012
NOLCK T. RODOLFO Director 1800 W, 49TH STREET, SUITE 301, HIALEAH, FL, 33012
CURI ANTONIO CALIL Vice President 1800 W, 49TH STREET, SUITE 301, HIALEAH, FL, 33012
CURI ANTONIO CALIL Director 1800 W, 49TH STREET, SUITE 301, HIALEAH, FL, 33012
RIOS ELSA C Agent 1800 W, 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-20 2800 GLADES CIRC, SUITE E-102, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2004-12-20 2800 GLADES CIRC, SUITE E-102, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-12-20
ANNUAL REPORT 2003-06-09
Domestic Profit 2002-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State