Search icon

FILATI NIZZA INC. - Florida Company Profile

Company Details

Entity Name: FILATI NIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILATI NIZZA 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000065818
FEI/EIN Number 46-0671384

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

Address: 2507 Bay Isle Drive, Weston, FL, 33327, US
Mail Address: 2507 Bay Isle Drive, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ATENCIO JOSE Y Chief Executive Officer 2507 Bay Isle Drive, Weston, FL, 33327
PEREZ ATENCIO JOSE Y Agent 2507 Bay Isle Drive, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-02-26 FILATI NIZZA INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2507 Bay Isle Drive, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-02-20 2507 Bay Isle Drive, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 2507 Bay Isle Drive, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2013-09-23 PEREZ ATENCIO, JOSE Y -

Documents

Name Date
ANNUAL REPORT 2016-04-29
Name Change 2015-02-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-23
Domestic Profit 2012-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State