Search icon

NICOLE DEAN, INC. - Florida Company Profile

Company Details

Entity Name: NICOLE DEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE DEAN, 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: 02 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000000238
FEI/EIN Number 650715826

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

Address: 1795 NE 174 ST, N MIAMI BEACH, FL, 33162, US
Mail Address: 1795 NE 174 ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONELLA RICHARD President 1795 NE 174 ST, N MIAMI BEACH, FL, 33162
MONELLA, RICHARD Agent 1795 NE 174 ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1795 NE 174 ST, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-03-25 1795 NE 174 ST, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 1795 NE 174 ST, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1998-06-01 MONELLA, RICHARD -

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES VS NICOLE DEAN 5D2015-2038 2015-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-CA-012195-CIDL

Parties

Name Department of Highway Safety and Motor Vehicles
Role Petitioner
Status Active
Representations JASON HELFANT
Name NICOLE DEAN, INC.
Role Respondent
Status Active
Representations MATTHEW S. AUNGST
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2015-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NICOLE DEAN
Docket Date 2015-07-28
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER
On Behalf Of NICOLE DEAN
Docket Date 2015-07-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/10/15
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2015-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/8/15
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2015-06-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State