Search icon

NICOLE'S CUISINE, INC.

Company Details

Entity Name: NICOLE'S CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000118402
FEI/EIN Number 200333699
Address: 3350 NE 17 TH AVE, APT # A, OAKLAND PARK, FL, 33334
Mail Address: 3350 NE 17 TH AVE, APT # A, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BELLEFROID NICOLE M President 3350 NE 17 TH AVE APT# A, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
BELLEFROID NICOLE M Secretary 3350 NE 17 TH AVE APT# A, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
BELLEFROID NICOLE M Treasurer 3350 NE 17 TH AVE APT# A, OAKLAND PARK, FL, 33334

Director

Name Role Address
BELLEFROID NICOLE M Director 3350 NE 17 TH AVE APT# A, OAKLAND PARK, FL, 33334
BELLEFROID DOMIMINQUE M Director 3350 NE 17 TH AVE APT#A, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
BELLEFROID DOMIMINQUE M Vice President 3350 NE 17 TH AVE APT#A, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 3350 NE 17 TH AVE, APT # A, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2006-04-28 3350 NE 17 TH AVE, APT # A, OAKLAND PARK, FL 33334 No data
CANCEL ADM DISS/REV 2005-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-03-14
Domestic Profit 2003-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State