Search icon

NANCI'S FAMILY RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: NANCI'S FAMILY RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCI'S FAMILY 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 Feb 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000011455
FEI/EIN Number 593235421

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

Address: 1613 SUN CITY, SUN CITY CENTER, FL, 33570
Mail Address: 1613 SUN CITY, SUN CITY CENTER, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY NANCY J Director 9803 CRISTINA TR, RIVERVIEW, FL, 33569
RILEY NANCY Agent 1422 NEW BRITIAN DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 1613 SUN CITY, SUN CITY CENTER, FL 33570 -
CHANGE OF MAILING ADDRESS 2001-05-10 1613 SUN CITY, SUN CITY CENTER, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 1422 NEW BRITIAN DR., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1998-06-01 RILEY, NANCY -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State