Search icon

NICK PANEBIANCO P.A. - Florida Company Profile

Company Details

Entity Name: NICK PANEBIANCO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICK PANEBIANCO P.A. 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 23 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P02000063382
FEI/EIN Number 041681884

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

Address: 1109 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1109 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANEBIANCO NICK Director 1518 S.E. 12 STREET, FT LAUDERDALE, FL, 33316
PANEBIANCO LISA Chief Financial Officer 1109 E LAS OLAS BLVD. STE E, FT LAUDERDALE, FL, 33301
PANEBIANCO NICK Agent 1518 S.E. 12 STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 PANEBIANCO, NICK -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 1109 EAST LAS OLAS BLVD, SUITE E, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-06-04 1109 EAST LAS OLAS BLVD, SUITE E, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2012-10-02 - -
PENDING REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000883347 LAPSED COCE-14-002032 BROWARD COUNTY COURT 2014-06-23 2019-08-19 $32,057.81 JANHO INVESTMENTS 2, LLC, 110 NORTH FEDERAL HIGHWAY, SUITE 101, FT. LAUDERDALE, FL 33301
J14000409127 LAPSED 13-60332CIV US COURTS SOUTHERN DISTRICT 2014-02-04 2019-04-03 $32,162.00 TAMMY KUHNS, 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J14000409101 LAPSED 13-60332CIV US COURTS SOUTHERN DISTRICT 2013-11-06 2019-04-03 $7,366.32 TAMMY KUHNS, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J12000026198 LAPSED COSO11003993 BROWARD COUNTY-CIVIL-COUNTY CT 2011-11-17 2017-01-13 $14,258.18 INTERNATIONAL DATA DEPOSITORY, 5195 N.W. 77TH AVENUE, MIAMI, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-23
REINSTATEMENT 2015-09-29
Amendment 2014-10-13
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State