Search icon

NOLLI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NOLLI ENTERPRISES, 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: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P08000012093
FEI/EIN Number APPLIED FOR

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

Address: 411 N 2ND STREET, FT. PIERCE, FL, 34950, US
Mail Address: 411 N 2ND STREET, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLLI JONATHAN President 411 N 2ND STREET, FT. PIERCE, FL, 34950
NOLLI JONATHAN Vice President 411 N 2ND STREET, FT. PIERCE, FL, 34950
NOLLI JONATHAN Secretary 411 N 2ND STREET, FT. PIERCE, FL, 34950
NOLLI JONATHAN Treasurer 411 N 2ND STREET, FT. PIERCE, FL, 34950
NOLLI JONATHAN Agent 411 N 2ND STREET, FT. PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037757 JOJO'S RAW BAR & GRILL ACTIVE 2021-03-18 2026-12-31 - 13889 WELLINGTON TRACE A20, WELLINGTON, FL, 33414
G08050900344 FAT CHARLIE'S EXPIRED 2008-02-19 2013-12-31 - 4006 DORADO DR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 411 N 2ND STREET, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2019-03-21 411 N 2ND STREET, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 411 N 2ND STREET, FT. PIERCE, FL 34950 -
PENDING REINSTATEMENT 2011-04-04 - -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000261428 TERMINATED 1000000821465 PALM BEACH 2019-04-03 2039-04-10 $ 4,698.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State