Search icon

NINO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NINO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINO ENTERPRISES, 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000111537
FEI/EIN Number 650969669

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

Address: 646 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Mail Address: 646 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZALONE ANGELO Director 7565 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467
CAPASSO STEVEN Vice President 4555 PALM RISGE BLVD, DELRAY BEACH, FL, 33433
TAYLOR MITCH Agent 4800 N. FEDERAL HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-12-05 - -
AMENDMENT 2005-11-04 - -
CHANGE OF MAILING ADDRESS 2005-09-14 646 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2005-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-14 646 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2005-08-04 - -
REGISTERED AGENT NAME CHANGED 2001-12-28 TAYLOR, MITCH -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 4800 N. FEDERAL HWY., SUITE 105D, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000010012 LAPSED 502007CA005145XXXXMB PALM BEACH CIRCUIT 2010-12-14 2016-01-10 $69,850.00 TARGET MAIL, INC., 66 PERIMETER CENTER EAST, SUITE 750, ATLANTA, GA 30346

Documents

Name Date
ANNUAL REPORT 2006-04-13
Amendment 2005-12-05
Amendment 2005-11-04
Amendment 2005-09-14
Amendment 2005-08-04
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-07-28
REINSTATEMENT 2001-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State