Search icon

NELSON FINANCIAL INDUSTRIES, INC.

Company Details

Entity Name: NELSON FINANCIAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1981 (43 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F55619
FEI/EIN Number 59-2137365
Address: % E. MARK NELSON, 1495 WELLS RD., ORANGE PARK, FL 32073
Mail Address: % E. MARK NELSON, 1495 WELLS RD., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, E. MARK Agent 1495 WELLS RD., ORANGE PARK, FL 32073

President

Name Role Address
NELSON, E. MARK President % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073

Treasurer

Name Role Address
NELSON, E. MARK Treasurer % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073

Director

Name Role Address
NELSON, E. MARK Director % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073
NELSON, CAROLYN S. Director % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073

Vice President

Name Role Address
NELSON, CAROLYN S. Vice President % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073

Secretary

Name Role Address
NELSON, CAROLYN S. Secretary % E. MARK NELSON, 1495 WELLS RD. ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 1989-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State