Search icon

NICAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NICAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Sep 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P30879
FEI/EIN Number 311299448

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

Address: 222 HIGH STREET, STE 300, HAMILTON, OH, 45011
Mail Address: 222 HIGH STREET, STE 300, HAMILTON, OH, 45011
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LANNI NICK President 222 HIGH STREET #300, HAMILTON, OH, 45011
LANNI PAT Vice President 222 HIGH STREET #300, HAMILTON, OH, 45011
LANNI PAT Director 222 HIGH STREET #300, HAMILTON, OH, 45011
BUCKLEY DEBORAH Secretary 222 HIGH STREET #300, HAMILTON, OH, 45011
BUCKLEY DEBORAH Treasurer 222 HIGH STREET #300, HAMILTON, OH, 45011
LANNI NANCY Director 222 HIGH STREET #300, HAMILTON, OH, 45011
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-05 222 HIGH STREET, STE 300, HAMILTON, OH 45011 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1997-11-05 222 HIGH STREET, STE 300, HAMILTON, OH 45011 -
REGISTERED AGENT NAME CHANGED 1997-11-05 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-11-05
ANNUAL REPORT 1995-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State