Search icon

T.W. NELSON, INC.

Company Details

Entity Name: T.W. NELSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P01000079704
FEI/EIN Number 651129002
Address: 1834 SUNSET LANE, TALLAHASSEE, FL, 32303
Mail Address: 1834 SUNSET LANE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Spence Steven C Agent 110 E. Washington Avenue, LaBelle, FL, 33935

President

Name Role Address
Spence Steven President 110 E. Washington Avenue, LaBelle, FL, 33935

Secretary

Name Role Address
NELSON VICKI L Secretary 1834 SUNSET LANE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1834 SUNSET LANE, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2023-12-18 1834 SUNSET LANE, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2022-12-20 Spence, Steven C. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 110 E. Washington Avenue, LaBelle, FL 33935 No data
NAME CHANGE AMENDMENT 2005-06-27 T.W. NELSON, INC. No data

Court Cases

Title Case Number Docket Date Status
TONY WAYNE NELSON, VICKI NELSON, ET AL., VS BRANCH BANKING & TRUST COMPANY 2D2012-5603 2012-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
2012-AP-736

Parties

Name T.W. NELSON, INC.
Role Appellant
Status Active
Name VICKI NELSON
Role Appellant
Status Active
Name TONY WAYNE NELSON
Role Appellant
Status Active
Representations DAVID L. CICCARELLO, ESQ., GEORGE H. KNOTT, ESQ.
Name EAST LEHIGHT ACRES CONGREGATIO
Role Appellee
Status Active
Name BRANCH BANKING & TRUST CO.
Role Appellee
Status Active
Representations LORI L HEYER-BEDNAR, ESQ., KEVIN A. DENTI, ESQ., VIJAY G. BRIJBASI, ESQ.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/29/13
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2013-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David L. Ciccarello, Esq. 68480
Docket Date 2013-03-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/11/13 ***3 ADDITIONAL COPIES OF THE IB WERE MAILED IN 3/12/13***
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and email designations
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2013-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES MCIVER
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY WAYNE NELSON
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY WAYNE NELSON
Docket Date 2012-11-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONY WAYNE NELSON
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2023-12-18
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State