Search icon

NICABRI, INC. - Florida Company Profile

Company Details

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

NICABRI, 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: 28 Jun 2004 (21 years ago)
Document Number: P04000097598
FEI/EIN Number 201309258

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

Mail Address: 4184 RIDGEMOOR DRIVE NO., PALM HARBOR, FL, 34685, US
Address: 4184 Ridgemoor Dr N, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT. F. DIMARCO, C.P.A. Agent 220 N. Pine Ave, Oldsmar, FL, 34677
GOBES FRANCIS E President 4184 RIDGEMOOR DRIVE NO., PALM HARBOR, FL, 34685
GOBES FRANCIS E Treasurer 4184 RIDGEMOOR DRIVE NO., PALM HARBOR, FL, 34685
GOBES GISELE I Secretary 4184 RIDGEMOOR DRIVE NO., PALM HARBOR, FL, 34685
GOBES GISELE I Vice President 4184 RIDGEMOOR DRIVE NO., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4184 Ridgemoor Dr N, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 220 N. Pine Ave, Suite A, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1200 Tarpon Woods Blvd, L-2, Palm Harbor, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State