Search icon

BRANDON NICKELSON WEB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON NICKELSON WEB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON NICKELSON WEB SERVICES, 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: 24 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000133945
FEI/EIN Number 900055699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 952 CLEVELAND AVE., ST. LOUIS, MO, 63122, US
Mail Address: 952 CLEVELAND AVE., ST. LOUIS, MO, 63122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKELSON TED A Agent 4805 W. SUNSET BLVD., TAMPA, FL, 33629
NICKELSON BRANDON President 952 CLEVELAND AVE., ST. LOUIS, MO, 63122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-08 952 CLEVELAND AVE., ST. LOUIS, MO 63122 -
CHANGE OF MAILING ADDRESS 2013-07-08 952 CLEVELAND AVE., ST. LOUIS, MO 63122 -
CANCEL ADM DISS/REV 2006-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08
ADDRESS CHANGE 2011-04-28
ANNUAL REPORT 2011-02-08
ADDRESS CHANGE 2010-02-18
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State