Search icon

NELSON BROS. AUTOMOTIVE MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: NELSON BROS. AUTOMOTIVE MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON BROS. AUTOMOTIVE MACHINE, 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: 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: 18 May 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J73847
FEI/EIN Number 592811624

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

Address: 12253 62ND ST, STE A, LARGO, FL, 33773
Mail Address: 12253 62ND ST, STE A, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JAMES T President 8232 45TH ST. N, PINELLAS PARK, FL, 33781
NELSON JAMES T Director 8232 45TH ST. N, PINELLAS PARK, FL, 33781
NELSON CINDY LEE Vice President 8232 45TH ST N, PINELLAS PARK, FL, 33781
NELSON CINDY LEE President 8232 45TH ST N, PINELLAS PARK, FL, 33781
NELSON CINDY LEE Secretary 8232 45TH ST N, PINELLAS PARK, FL, 33781
NELSON CINDY LEE Treasurer 8232 45TH ST N, PINELLAS PARK, FL, 33781
NELSON JAMES T Agent 12253 62ND ST, SUITE A, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 12253 62ND ST, STE A, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2005-07-13 12253 62ND ST, STE A, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 12253 62ND ST, SUITE A, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2004-05-03 NELSON, JAMES T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000347545 ACTIVE 1000000063338 16019 49 2007-10-16 2027-10-24 $ 3,231.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State