Search icon

NELSON IVEST BROKERAGE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NELSON IVEST BROKERAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON IVEST BROKERAGE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2000 (25 years ago)
Document Number: J69830
FEI/EIN Number 592106660

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

Address: 423 COUNTRY CLUB DR, WINTER PARK, FL, 32789-2968, US
Mail Address: 423 COUNTRY CLUB DR, WINTER PARK, FL, 32789-2968, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NELSON IVEST BROKERAGE SERVICES, INC., NEW YORK 1368682 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000354342 423 COUNTRY CLUB DRIVE, WINTER PARK, FL, 32789-2968 423 COUNTRY CLUB DRIVE, WINTER PARK, FL, 32789-2968 407-629-6477

Filings since 2025-03-17

Form type X-17A-5
File number 008-26448
Filing date 2025-03-17
Reporting date 2024-12-31
File View File

Filings since 2025-03-03

Form type FOCUSN
File number 008-26448
Filing date 2025-03-03
Reporting date 2024-12-31
File View File

Filings since 2024-03-22

Form type FOCUSN
File number 008-26448
Filing date 2024-03-22
Reporting date 2023-12-31
File View File

Filings since 2024-02-29

Form type X-17A-5
File number 008-26448
Filing date 2024-02-29
Reporting date 2023-12-01
File View File

Filings since 2023-03-01

Form type FOCUSN
File number 008-26448
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-26448
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-26448
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-26448
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type FOCUSN
File number 008-26448
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-26448
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-02-26

Form type X-17A-5
File number 008-26448
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2020-02-26

Form type FOCUSN
File number 008-26448
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type FOCUSN
File number 008-26448
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-26448
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-26448
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-26448
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-03

Form type FOCUSN
File number 008-26448
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2017-03-03

Form type X-17A-5
File number 008-26448
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type FOCUSN
File number 008-26448
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-26448
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-09

Form type FOCUSN/A
File number 008-26448
Filing date 2015-03-09
Reporting date 2014-12-31
File View File

Filings since 2015-03-09

Form type X-17A-5/A
File number 008-26448
Filing date 2015-03-09
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-26448
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-26448
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-26448
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-26448
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-26448
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-26448
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-26448
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-26448
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-26448
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-26448
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-26448
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-06-06

Form type X-17A-5/A
File number 008-26448
Filing date 2005-06-06
Reporting date 2004-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-26448
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-26448
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-26448
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-26448
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
GARRIS JOEL J President 423 Country Club Drive, Winter Park, FL, 32789
GARRIS JOEL J Director 423 Country Club Drive, Winter Park, FL, 32789
Garris Joel J Agent 423 COUNTRY CLUB DR, WINTER PARK, FL, 32789
NELSON, JUNE H. Director 423 COUNTRY CLUB DR, WINTER PARK, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-20 Garris, Joel J -
AMENDMENT 2000-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 423 COUNTRY CLUB DR, WINTER PARK, FL 32789-2968 -
CHANGE OF MAILING ADDRESS 1994-03-22 423 COUNTRY CLUB DR, WINTER PARK, FL 32789-2968 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-23 423 COUNTRY CLUB DR, WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 1988-05-31 NELSON IVEST BROKERAGE SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
SHAWN SEUFERT VS JOEL J. GARRIS, NELSON INVESTMENT PLANNING SERVICES, INC., AND NELSON IVEST BROKERAGE SERVICES, INC. 5D2020-2646 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13790-O

Parties

Name Shawn Seufert
Role Appellant
Status Active
Representations Paulino Antonio Nunez, Jr.
Name NELSON IVEST BROKERAGE SERVICES, INC.
Role Appellee
Status Active
Name Joel J. Garris
Role Appellee
Status Active
Representations Andrew S. Ballentine, Kenneth P. Hazouri
Name NELSON INVESTMENT PLANNING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joel J. Garris
Docket Date 2021-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shawn Seufert
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joel J. Garris
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Joel J. Garris
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/12
On Behalf Of Joel J. Garris
Docket Date 2021-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/11
On Behalf Of Joel J. Garris
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shawn Seufert
Docket Date 2021-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 157 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 3/26
Docket Date 2021-03-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Shawn Seufert
Docket Date 2021-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 5 DAYS AA, TO FILE A MOTION FOR EXT OF TIME FOR THE ROA.
Docket Date 2021-03-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/9 ORDER
On Behalf Of Shawn Seufert
Docket Date 2021-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/8 - AMENDED
On Behalf Of Shawn Seufert
Docket Date 2021-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shawn Seufert
Docket Date 2021-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kenneth P. Hazouri 0019800
On Behalf Of Joel J. Garris
Docket Date 2020-12-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Shawn Seufert
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/2020
On Behalf Of Shawn Seufert
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State