Search icon

A. M. NICOLLI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A. M. NICOLLI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. M. NICOLLI CONSTRUCTION, 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: 19 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: S68101
FEI/EIN Number 650271699

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

Address: 1610 NW 48 PLACE, BOCA RATON, FL, 33431
Mail Address: 1610 NW 48 PLACE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MARK Agent 50 SE FOURTH AVE, DELRAY BEACH, FL, 33483
NICOLLI ANTHONY M President 1610 NW 48 PLACE, BOCA RATON, FL, 33431
NICOLLI ANTHONY M Director 1610 NW 48 PLACE, BOCA RATON, FL, 33431
NICOLLI MARTHA A Secretary 1610 NW 48 PLACE, BOCA RATON, FL, 33431
NICOLLI MARTHA A Treasurer 1610 NW 48 PLACE, BOCA RATON, FL, 33431
NICOLLI MARTHA A Director 1610 NW 48 PLACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1610 NW 48 PLACE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-04-02 1610 NW 48 PLACE, BOCA RATON, FL 33431 -
AMENDMENT 2004-07-19 - -
REGISTERED AGENT NAME CHANGED 2001-08-30 PERRY, MARK -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4167.00
Total Face Value Of Loan:
4167.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4167.00
Total Face Value Of Loan:
4167.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4203.65
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4188.58

Date of last update: 01 Jun 2025

Sources: Florida Department of State