Entity Name: | NICO UNLIMITED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICO UNLIMITED CORPORATION 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: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000074471 |
FEI/EIN Number |
260456675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
Mail Address: | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNUNZIATO MICHAEL J | President | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
REISMAN- Annunziato DARCY | Vice President | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
ANNUNZIATO MICHAEL J | Agent | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000126468 | NICO UNLIMTED CORP D/B/A HOOD CLEANING HEROES | EXPIRED | 2018-11-29 | 2023-12-31 | - | 2466 GRANDVIEW DRIVE, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State