Search icon

NICK'S FAMILY RESTAURANT OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NICK'S FAMILY RESTAURANT OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICK'S FAMILY RESTAURANT OF PINELLAS COUNTY, 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: 18 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000043059
FEI/EIN Number 593188242

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

Address: 5701 CENTRAL AVE, ST PETERSBURG, FL, 33710
Mail Address: 5701 CENTRAL AVE, ST PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MONIQUE B Vice President 14053 80TH AVE N, SEMINOLE, FL
WILLIAMS MONIQUE B Treasurer 14053 80TH AVE N, SEMINOLE, FL
WILLIAMS MONIQUE B Secretary 14053 80TH AVE N, SEMINOLE, FL
DAWN SPADACINNO Vice President 11922 VALENCIA CT, SEMINOLE, FL, 33713
KIEFNER JOHN R Agent 100 2ND AVE S, ST PETERSBURG, FL, 33701
WILLIAMS MONIQUE B President 14053 80TH AVE N, SEMINOLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State