Search icon

NELCOR, INC.

Company Details

Entity Name: NELCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2003 (21 years ago)
Document Number: P01000105411
FEI/EIN Number 522358785
Address: 13400 SUTTON PARK DRIVE SOUTH, SUITE 1001, JACKSONVILLE, FL, 32224
Mail Address: 13400 SUTTON PARK DRIVE SOUTH, SUITE 1001, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON JASON H Agent 4807 LONG BOW ROAD, JACKSONVILLE, FL, 32224

President

Name Role Address
NELSON JASON President 4807 LONG BOW ROAD, JACKSONVILLE, FL, 32210

Director

Name Role Address
NELSON JASON Director 4807 LONG BOW ROAD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032695 NORTH FLORIDA MORTGAGE ACTIVE 2020-03-16 2025-12-31 No data 13400 SUTTON PARK DRIVE SOUTH, SUITE 1001, JACKSONVILLE, FL, 32224
G14000022504 NORTH FLORIDA MORTGAGE EXPIRED 2014-03-04 2019-12-31 No data 13400 SUTTON PARK DRIVE S., SUITE 1001, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 13400 SUTTON PARK DRIVE SOUTH, SUITE 1001, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2012-04-23 13400 SUTTON PARK DRIVE SOUTH, SUITE 1001, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4807 LONG BOW ROAD, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2004-07-06 NELSON, JASON H No data
AMENDMENT 2003-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State