Search icon

NELSON'S BATHTUB INC.

Company Details

Entity Name: NELSON'S BATHTUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: P03000139202
FEI/EIN Number 141900310
Address: 18563 NW 243 TERRACE, HIGH SPRINGS, FL, 32643, US
Mail Address: 16014 SW 42ND AVE, ARCHER, FL, 32618, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
FOLDS WALKER, LLC Agent

Director

Name Role Address
WARREN NELSON TY Director 16014 SW 42ND AVE, ARCHER, FL, 32618

President

Name Role Address
WARREN NELSON TY President 16014 SW 42ND AVE, ARCHER, FL, 32618

Treasurer

Name Role Address
WARREN NELSON TY Treasurer 16014 SW 42ND AVE, ARCHER, FL, 32618

Secretary

Name Role Address
WARREN NELSON TY Secretary 16014 SW 42ND AVE, ARCHER, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008308 NBI DRAINBOARD SINKS ACTIVE 2020-01-17 2025-12-31 No data 16014 SW 42 AVE, ARCHER, FL, 32618
G08324900164 NELSON CONSTRUCTION EXPIRED 2008-11-18 2013-12-31 No data 16014 SW 42 AVE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-25 FOLDS WALKER, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 527 EAST UNIVERSITY AVENUE, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 18563 NW 243 TERRACE, HIGH SPRINGS, FL 32643 No data
AMENDMENT 2015-03-20 No data No data
AMENDMENT 2008-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-08-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State