Entity Name: | NICKALOUIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000010297 |
FEI/EIN Number | 59-3221747 |
Address: | 11710 NORTH 51 ST., TAMPA, FL 33617 |
Mail Address: | 11710 NORTH 51 ST., TAMPA, FL 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION INFORMATION SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
IACOVELLA, PASQUALE P | Director | 11710 NORTH 51 ST., TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
IACOVELLA, PASQUALE P | President | 11710 NORTH 51 ST., TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
IACOVELLA, PASQUALE P | Secretary | 11710 NORTH 51 ST., TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
IACOVELLA, PASQUALE P | Treasurer | 11710 NORTH 51 ST., TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
NINA G. IACOVELLA | Vice President | 11710 N 51ST ST, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 1994-02-10 | NICKALOUIE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000009211 | LAPSED | 0000484204 | 11285 00424 | 2001-12-17 | 2022-01-10 | $ 22,515.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State