Search icon

NICOLA'S ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: NICOLA'S ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLA'S ITALIAN RESTAURANT, 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: 10 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000018007
FEI/EIN Number 650426566

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

Address: 5521 W OAKLAND PARK, LAUDERHILL, FL, 33313
Mail Address: 5521 W OAKLAND PARK, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEMIA NICOLA Agent 4901 N.W. 75TH AVE., LAUDERHILL, FL, 33319
FEMIA NICOLA President 11153 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 5521 W OAKLAND PARK, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 1999-03-06 5521 W OAKLAND PARK, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-08-24
REINSTATEMENT 2005-10-05
Amendment 2004-10-25
ANNUAL REPORT 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State