Search icon

NOTHIN FANCY, INC. - Florida Company Profile

Company Details

Entity Name: NOTHIN FANCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTHIN FANCY, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000008034
FEI/EIN Number 650555852

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

Address: 4645 GUN CLUB RD STE 2, WEST PALM BEACH, FL, 33415
Mail Address: 4645 GUN CLUB RD STE 2, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNELLI CAREY President 2109 21ST LANE, LAKE WORTH, FL, 33463
JANNELLI CAREY Agent 4645 GUN CLUB RD STE 2, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 4645 GUN CLUB RD STE 2, LAKE WORTH, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 4645 GUN CLUB RD STE 2, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2004-04-22 4645 GUN CLUB RD STE 2, WEST PALM BEACH, FL 33415 -
NAME CHANGE AMENDMENT 2003-10-06 NOTHIN FANCY, INC. -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-10-23 JANNELLI, CAREY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217189 LAPSED 502009CA011362(AB) 15TH CIR CT PALM BEACH CTY FL 2009-09-25 2014-11-19 $106,796.97 MARK L. ALBERT, 5386 GUILDCREST ST., LAKE WORTH, FL 33463
J10000171642 ACTIVE 1000000127675 PALM BEACH 2009-06-17 2030-02-16 $ 2,857.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001220523 LAPSED 08-81249-CIV-DIMITROULEAS US DIST. CT. MID. DIST. FL 2009-04-15 2014-06-01 $30,140.66 AMERICAN SOCIETY OF COMPOSERS, AUTHORS AND PUBLISHERS, ASCAP BUILDING, ONE LINCOLN PLAZA, NEW YORK, NY 10023
J09001147957 ACTIVE 1000000117081 23154 1174 2009-04-01 2029-04-15 $ 14,140.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-22
Name Change 2003-10-06
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-22
REINSTATEMENT 2001-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State