Search icon

ILARIA NICCOLINI PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ILARIA NICCOLINI PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILARIA NICCOLINI PRODUCTION, 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: 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 06 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2020 (4 years ago)
Document Number: P08000014453
FEI/EIN Number 263669509

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

Address: 525 7th Ave, Unit 1007, NEW YORK, NY, 10018, US
Mail Address: 4420 NW 36TH TERRACE, GAINESVILLE, FL, 32605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
riva-niccolini ILARIA President 4420 NW 36THH TERRACE, GAINESVILLE, FL, 32605
RIVA ALBERTO Director 4420 NW 36THH TERRACE, GAINESVILLE, FL, 32605
riva-niccolini ILARIA Agent 4420 NW 36THH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 525 7th Ave, Unit 1007, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2014-01-10 riva-niccolini, ILARIA -
CHANGE OF MAILING ADDRESS 2009-05-01 525 7th Ave, Unit 1007, NEW YORK, NY 10018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080527702 2020-05-01 0491 PPP 4420 NW 36TH TERRACE, GAINESVILLE, FL, 32605
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29629
Loan Approval Amount (current) 2402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32605-1000
Project Congressional District FL-03
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2436.42
Forgiveness Paid Date 2021-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State