Search icon

NIC'S NY PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: NIC'S NY PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIC'S NY PIZZA, 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: 23 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000067700
FEI/EIN Number 84-2894550

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

Address: 8310 NW 51st Ct, Lauderhill, FL, 33351, US
Mail Address: 8310 NW 51ST CT, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOLOTTI NICOLA President 8310 NW 51st Ct, Lauderhill, FL, 33351
CRUZ ZORAIDA Vice President 8310 NW 51st Ct, Lauderhill, FL, 33351
BERTOLOTTI NICOLA Agent 8310 NW 51st Ct, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 8310 NW 51st Ct, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 8310 NW 51st Ct, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-09-20 8310 NW 51st Ct, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-04-01 BERTOLOTTI, NICOLA -
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349389 ACTIVE 1000000996569 DADE 2024-05-31 2044-06-05 $ 3,272.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-04-01
Amendment 2019-09-09
Domestic Profit 2019-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State