Search icon

NELCO ARCHITECTURE AND ENGINEERING, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: NELCO ARCHITECTURE AND ENGINEERING, P.C.
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: 02 Jan 2008 (17 years ago)
Branch of: NELCO ARCHITECTURE AND ENGINEERING, P.C., NEW YORK (Company Number 2825533)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: F08000000023
FEI/EIN Number 562314595

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

Address: 100 South Independence Mall West, PHILADELPHIA, PA, 19106, US
Mail Address: 1201 Marquette Ave., Minneapolis, MN, 55403, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SUTTON RICHARD D Vice President 1201 MARQUETTE AVENUE SOUTH, SUITE 200, MINNEAPOLIS, MN, 55403
Brinjac David A Vice President 100 South Independence Mall West, PHILADELPHIA, PA, 19106
Schroeder Mark S President 1170 Peachtree Street, NE, Atlanta, GA, 30309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 100 South Independence Mall West, Suite 100, PHILADELPHIA, PA 19106 -
CHANGE OF MAILING ADDRESS 2019-04-12 100 South Independence Mall West, Suite 100, PHILADELPHIA, PA 19106 -
REINSTATEMENT 2018-10-04 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2008-01-25 NELCO ARCHITECTURE AND ENGINEERING, P.C. -

Documents

Name Date
WITHDRAWAL 2020-03-26
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State