Entity Name: | NANCY MARSHALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANCY MARSHALL, 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: | 01 Jun 1990 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | L77651 |
FEI/EIN Number |
650202563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL, 33917 |
Mail Address: | C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL, 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL, NANCY | Director | 2025 COHN ROAD, NORTH FORT MYERS, FL |
MARSHALL, NANCY | Agent | 2025 COHN ROAD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canary Isles Homeowners Association, Inc., Appellant(s) v. Nancy A. Marshall and Jeffrey S. Nelson, as Co-Trustees of the Carl R. Nelson Revocable Trust, Dated November 26, 1980, Appellee(s). | 5D2024-1107 | 2024-04-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANARY ISLES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth Siano Harris |
Name | NANCY MARSHALL, INC. |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Jeffrey S. Nelson |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Carl R. Nelson Revocable Trust Dated 11/26/1980 |
Role | Appellee |
Status | Active |
Representations | Jack Spira |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-02 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-05-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 4/30/2024 Order - Filed here 5/1/2024 |
On Behalf Of | Canary Isles Homeowners Association, Inc. |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 04/22/2024 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State