Search icon

NELSON TRUCKING LOGISTICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NELSON TRUCKING LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2011 (14 years ago)
Branch of: NELSON TRUCKING LOGISTICS, INC., ILLINOIS (Company Number CORP_66644618)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: F11000002450
FEI/EIN Number 270294118

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

Address: 806 LAKE ELBERT CT., WINTER HAVEN, FL, 33881
Mail Address: 806 LAKE ELBERT CT., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELSON TRUCKING LOGISTICS INC 2023 270294118 2024-08-28 NELSON TRUCKING LOGISTICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 485990
Sponsor’s telephone number 6309369990
Plan sponsor’s address 806 LAKE ELBERT CT, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KUESTER MICHELLE President 806 LAKE ELBERT CT., WINTER HAVEN, FL, 33881
KUESTER AMANDA Vice President 128 CHAUCER LN., WINTER HAVEN, FL, 33881
KUESTER MICHELLE Agent 806 LAKE ELBERT CT, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-20 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 806 LAKE ELBERT CT., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2012-04-19 806 LAKE ELBERT CT., WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State