Search icon

NITE CAP LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: NITE CAP LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITE CAP LOUNGE, 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: 16 Jul 1992 (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: V51075
FEI/EIN Number 650349699

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

Address: 15544 W. DIXIE HWY., N MIAMI BEACH, FL, 33162
Mail Address: 15544 W. DIXIE HWY., N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC ALPINE, ELIZABETH President 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162
MC ALPINE, ELIZABETH Secretary 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162
MC ALPINE, ELIZABETH Vice President 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162
MC ALPINE, ELIZABETH Treasurer 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162
MC ALPINE, ELIZABETH Director 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162
MC ALPINE, ELIZABETH Agent 1840 NE 154 TERR, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1995-12-21 15544 W. DIXIE HWY., N MIAMI BEACH, FL 33162 -
REINSTATEMENT 1995-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-21 15544 W. DIXIE HWY., N MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-05 - -

Court Cases

Title Case Number Docket Date Status
CAROL-ANN L. WALCH VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 3D2016-0119 2016-01-14 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-4451

Parties

Name CAROL-ANN L. WALCH
Role Appellant
Status Active
Name NITE CAP LOUNGE, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING, Amanda L. Neff, KATIE E. SABO
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this court. no motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion for rehearing is hereby stricken as untimely and unauthorized. ROTHENBERG, LAGOA and EMAS, JJ., concur.
Docket Date 2016-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CAROL-ANN L. WALCH
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's July 13, 2016 motion for reconsideration is hereby denied. ROTHENBERG, LAGOA and EMAS, JJ., concur.
Docket Date 2016-07-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of CAROL-ANN L. WALCH
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including April 25, 2016.
Docket Date 2016-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including March 25, 2016.
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROL-ANN L. WALCH
Docket Date 2016-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Carol-Ann L. Walch Fax.
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED,
On Behalf Of CAROL-ANN L. WALCH
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State