Search icon

NILSEN MFG. CO. - Florida Company Profile

Company Details

Entity Name: NILSEN MFG. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NILSEN MFG. 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: 26 Mar 1962 (63 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 257347
FEI/EIN Number 590970670

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

Address: 35450 HWY 27, HAINES CITY, FL, 33844, US
Mail Address: P. O. BOX 127, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JR. H Secretary 19104 17TH ST. N.W., SEATTLE, WA
NELSON JR. H Director 19104 17TH ST. N.W., SEATTLE, WA
WOODWARD, S.P. President 132 GRANT RD, WINTER HAVEN, FL
WOODWARD, S.P. Director 132 GRANT RD, WINTER HAVEN, FL
NILSEN, R I Chairman 306 BIRD KEY DR, SARASOTA, FL 00000
NILSEN, R I Director 306 BIRD KEY DR, SARASOTA, FL 00000
CAMPBELL, L.W. Director 111 BRANTLEY HARBOUR, LONGWOOD, FL
NILSEN,RAMA I. Agent 306 BIRD KEY DR., SARASOTA, FL, 33577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 35450 HWY 27, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 1994-02-15 35450 HWY 27, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 1987-02-19 NILSEN,RAMA I. -
NAME CHANGE AMENDMENT 1962-05-04 NILSEN MFG. CO. -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13992771 0420600 1980-07-23 606 HWY 27 NORTH, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1984-03-10
14042345 0420600 1979-09-25 606 HWY 27 NORTH, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1979-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-09-27
Abatement Due Date 1979-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Nr Instances 1
14039952 0420600 1978-07-21 606 HWY 27 NORTH, Haines City, FL, 33844
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-21
Case Closed 1984-03-10
14039713 0420600 1978-06-14 606 HWY 27 NORTH, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1978-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-06-21
Abatement Due Date 1978-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1978-06-21
Abatement Due Date 1978-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-06-21
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-06-21
Abatement Due Date 1978-06-27
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State