Search icon

NELSON & MIGDALIA FRAMES, INC.

Company Details

Entity Name: NELSON & MIGDALIA FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000074875
FEI/EIN Number 200090272
Address: 319 BELLA VIDA BLVD, ORLANDO, FL, 32828
Mail Address: 319 BELLA VIDA BLVD, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA NELSON O Agent 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

President

Name Role Address
PADILLA NELSON O President 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

Treasurer

Name Role Address
PADILLA NELSON O Treasurer 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

Director

Name Role Address
PADILLA NELSON O Director 319 BELLA VIDA BLVD, ORLANDO, FL, 32828
PADILLA MIGDALIA Director 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

Vice President

Name Role Address
PADILLA MIGDALIA Vice President 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

Secretary

Name Role Address
PADILLA MIGDALIA Secretary 319 BELLA VIDA BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 319 BELLA VIDA BLVD, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2012-04-15 319 BELLA VIDA BLVD, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 319 BELLA VIDA BLVD, ORLANDO, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State