Search icon

DE NICOLO, P.A. - Florida Company Profile

Company Details

Entity Name: DE NICOLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE NICOLO, 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: 18 May 2007 (18 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P07000059870
FEI/EIN Number 562659851

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

Address: 3920 SW , 156 AVE, MIRAMAR, FL, 33027, US
Mail Address: 3920 SW , 156 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA-DE NICOLO JANETH President 3920 SW , 156 AVE, MIRAMAR, FL, 33027
DE NICOLO LUIS J Vice President 3920 SW , 156 AVE, MIRAMAR, FL, 33027
De Nicolo Luis J Agent 3920 SW , 156 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 3920 SW , 156 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-27 3920 SW , 156 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 3920 SW , 156 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-30 De Nicolo, Luis J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State