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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8635327203 | 2020-04-28 | 0455 | PPP | 2737 NW 75th Street, MIAMI, FL, 33147-5929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State