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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES VS NICOLE DEAN | 5D2015-2038 | 2015-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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