Search icon

NUTTIN FANCY CO. - Florida Company Profile

Company Details

Entity Name: NUTTIN FANCY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTTIN FANCY CO. 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V02892
FEI/EIN Number 650302790

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

Address: 803 SE 8 ST, DEERFIELD BEACH, FL, 33441, US
Mail Address: 803 SE 8 ST, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEERDO-SULLIVAN NANCY President 803 SE 8 ST., DEERFIELD BEACH, FL, 33441
MEERDO-SULLIVAN NANCY Secretary 803 SE 8 ST., DEERFIELD BEACH, FL, 33441
MEERDO-SULLIVAN NANCY Treasurer 803 SE 8 ST., DEERFIELD BEACH, FL, 33441
VIOLA LAURIE Agent 1353 SE 7TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-10-22 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 VIOLA, LAURIE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1353 SE 7TH COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 803 SE 8 ST, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2004-04-19 803 SE 8 ST, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000021424 LAPSED 00-16262 CA 14 BROWARD COUNTY CIRCUIT COURT 2001-09-05 2006-10-30 $55,176.29 BANKUNITED, FSB, 255 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
Off/Dir Resignation 2015-04-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-15
Amendment 2012-10-22
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State