Search icon

NELSON CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: NELSON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON CONTRACTING, 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: 31 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2001 (24 years ago)
Document Number: L13372
FEI/EIN Number 650144477

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

Address: 2737 NW 75TH ST, MIAMI, FL, 33147, US
Mail Address: 2737 NW 75 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, JOHN B President 2737 NW 75 STREET, MIAMI, FL, 33147
NELSON, JOHN B Agent 2737 NW 75 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2737 NW 75 STREET, MIAMI, FL 33147 -
REINSTATEMENT 2001-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 2737 NW 75TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1998-05-06 2737 NW 75TH ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1992-10-07 NELSON, JOHN B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159426 TERMINATED 1000000949147 DADE 2023-04-06 2043-04-12 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000137934 TERMINATED 1000000091695 26574 1104 2008-09-19 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000374347 TERMINATED 1000000091695 26574 1104 2008-09-19 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82700.00
Total Face Value Of Loan:
82700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82700
Current Approval Amount:
82700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State