Entity Name: | NELCOLEASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NELCOLEASE, 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: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 07 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | P02000009810 |
FEI/EIN Number |
043600692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
Mail Address: | PO BOX 5460, LIGHTHOUSE PT, FL, 33074 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON SUSAN C | President | PO BOX 5460, LIGHTHOUSE PT., FL, 33074 |
NELSON SUSAN C | Director | PO BOX 5460, LIGHTHOUSE PT., FL, 33074 |
DAVID R. ROY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 4209 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | DAVID R. ROY P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 4209 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-08-07 |
ANNUAL REPORT | 2017-02-18 |
AMENDED ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-13 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State