Entity Name: | NICK'S TOMATO PIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICK'S TOMATO PIE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2010 (15 years ago) |
Document Number: | S66109 |
FEI/EIN Number |
650270812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9516 154TH ROAD NORTH, JUPITER, FL, 33478, US |
Mail Address: | 9516 154TH ROAD NORTH, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIANTESE NICHOLAS J | President | 1697 W. INDIANTOWN RD., JUPITER, FL, 33458 |
CHIANTESE NICHOLAS J | Director | 1697 W. INDIANTOWN RD., JUPITER, FL, 33458 |
REESE JOHN R | Vice President | 1697 W.INDIANTOWN RD, JUPITER, FL, 33458 |
CHIANTESE NICHOLAS | Agent | 9516 154TH ROAD NORTH, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 9516 154TH ROAD NORTH, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 9516 154TH ROAD NORTH, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 9516 154TH ROAD NORTH, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | CHIANTESE, NICHOLAS | - |
REINSTATEMENT | 2010-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State