Search icon

NELNET, INC. - Florida Company Profile

Company Details

Entity Name: NELNET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2002 (23 years ago)
Date of dissolution: 07 Mar 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: F02000001665
FEI/EIN Number 840748903

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

Address: 121 SOUTH 13TH STREET, SUITE 201, SUITE 201, LINCOLN, NE, 68508
Mail Address: 121 SOUTH 13TH STREET, SUITE 201, SUITE 201, LINCOLN, NE, 68508
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
DUNLAP MICHAEL S Chairman 121 S. 13TH ST STE 201, LINCOLN, NE, 68508
MARTINEZ EDWARD P Secretary 3015 S. PARKER RD, STE 400, AURORA, CO, 80014
MARTINEZ EDWARD P Director 3015 S. PARKER RD, STE 400, AURORA, CO, 80014
BUTERFIELD STEPHEN Chairman 6991 E. CARMELBACK RD #B290, SCOTTSDALE, AZ, 85251
BUTERFIELD STEPHEN Chief Executive Officer 6991 E. CARMELBACK RD #B290, SCOTTSDALE, AZ, 85251
HEIMES TERRY J Chief Financial Officer 121 S. 13TH ST SUITE 201, LINCOLN, NE, 68508
HEIMES TERRY J Treasurer 121 S. 13TH ST SUITE 201, LINCOLN, NE, 68508
BOTTEGAL DAVE Chief Marketing Officer 1726 M ST NW, WASHINGTON, DC, 20036
CIARVELLA4 RAY S Chief Information Officer 3015 S PARKER RD #400, AURORA, CO, 80014
DUNLAP MICHAEL S Director 121 S. 13TH ST STE 201, LINCOLN, NE, 68508

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 121 SOUTH 13TH STREET, SUITE 201, SUITE 201, LINCOLN, NE 68508 -
CHANGE OF MAILING ADDRESS 2006-03-07 121 SOUTH 13TH STREET, SUITE 201, SUITE 201, LINCOLN, NE 68508 -
NAME CHANGE AMENDMENT 2004-07-07 NELNET, INC. -

Documents

Name Date
Withdrawal 2006-03-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-21
Name Change 2004-07-07
Reg. Agent Change 2003-09-02
ANNUAL REPORT 2003-04-28
Foreign Profit 2002-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State