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 |
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 | - |
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. | - |
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