Search icon

NICOLETTE DEVELOPMENT & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NICOLETTE DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLETTE DEVELOPMENT & CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: P04000074216
FEI/EIN Number 760769070

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

Address: 10216 US 301, DADE CITE, FL, 33525, US
Mail Address: 10216 us 301, dade city, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLETTE JOHN M President PO BOX 69, SAN ANTONIO, FL, 33576
NICOLETTE LORRAINE S Treasurer 10216 US 301, DADE CITE, FL, 33525
NICOLETTE JOHN Agent 29325 DARBY ROAD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 NICOLETTE, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 10216 US 301, DADE CITE, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10216 US 301, DADE CITE, FL 33525 -
AMENDMENT 2004-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State