Search icon

NICE "N" COLD AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: NICE "N" COLD AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE "N" COLD AUTO AIR, 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000101369
Address: 6525 W HILLSBOROUGH AVE, TAMPA, FL, 33634
Mail Address: 6525 W HILLSBOROUGH AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANUSZONIS ANTHONY R President 210 DEBBIE ANN CT, AUBURNDALE, FL, 33823
JANUSZONIS ANTHONY R Secretary 210 DEBBIE ANN CT, AUBURNDALE, FL, 33823
JANUSZONIS ANTHONY R Treasurer 210 DEBBIE ANN CT, AUBURNDALE, FL, 33823
JANUSZONIS ANTHONY Agent 6525 W HILLSBOROUGH AVE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117633 MORRISON'S DISCOUNT AUTOMOTIVE REPAIR EXPIRED 2010-12-22 2015-12-31 - 7400 US HWY 19 N, SUITE 4, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-06 6525 W HILLSBOROUGH AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2011-06-06 6525 W HILLSBOROUGH AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-06 6525 W HILLSBOROUGH AVE, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000897002 ACTIVE 1000000404108 HILLSBOROU 2012-11-19 2032-11-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000897010 ACTIVE 1000000404109 HILLSBOROU 2012-11-19 2032-11-28 $ 14,393.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000897028 ACTIVE 1000000404110 HILLSBOROU 2012-11-19 2032-11-28 $ 549.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000753314 LAPSED 1000000239720 HILLSBOROU 2011-11-04 2021-11-17 $ 328.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2011-06-14
Domestic Profit 2010-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State