Search icon

DUSTIN NELSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUSTIN NELSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUSTIN NELSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (5 years ago)
Document Number: P04000021506
FEI/EIN Number 020715471

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

Address: 14381 S US HWY 301, SUMMERFIELD, FL, 34491, US
Mail Address: 14381 S US HWY 301, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DUSTIN President 14381 S US HWY 301, SUMMERFIELD, FL, 34491
NELSON DUSTIN Director 14381 S US HWY 301, SUMMERFIELD, FL, 34491
NELSON DUSTIN Agent 14381 S US HWY 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-16 14381 S US HWY 301, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 14381 S US HWY 301, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 14381 S US HWY 301, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 NELSON, DUSTIN -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000016756 ACTIVE 2021-012727-CC-05 MIAMI DADE COUNTY COURT 2024-01-02 2029-01-09 $34,982.52 TROPIC OIL COMPANY, LLC, 10002 NW 89TH AVENUE, MIAMI, FL 33178
J23000100727 TERMINATED 1000000945589 MARION 2023-03-01 2033-03-08 $ 1,078.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000088668 ACTIVE 2020-CC-1246 FIFTH JUDICIAL CIRCUIT 2022-02-22 2027-02-23 $58,447 BEARD EQUIPMENT COMPANY, 2480 E I-65 SERVICE ROAD N., MOBILE, AL 33617
J19000840700 TERMINATED 1000000851668 MARION 2019-12-12 2039-12-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000131019 TERMINATED 1000000815830 MARION 2019-02-13 2039-02-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000446203 TERMINATED 1000000787381 MARION 2018-06-20 2038-06-27 $ 908.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000174169 LAPSED 18 CA 0250 MARION CO. 2018-04-17 2023-05-02 $23,648.37 SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FLORIDA 33596
J09002120102 LAPSED 09-991-CC COUNTY COURT MARION COUNTY FL 2009-07-22 2014-08-26 $8,151.06 FLORIDA CONCRETE & CAPRENTRY, INC., PO BOX 4208, OCALA, FL 34478
J07900004601 LAPSED 06-1599-CAB CIR CRT OF MARION CTY FL 2006-09-11 2012-03-26 $34464.99 HEADY CORPORATION, AS ASSIGNEE OF WACHOVIA BANK, F/K/A SOUTHTRUST BANK F/K/A SOUTHTRUST, BANK, N.A. 1 COMMERCIAL PARK DRIVE, WASHINGTON, IN 47501
J05900007682 LAPSED 05-687-CO-39 CO CRT PINELLAS CO CIVIL DIV 2005-04-19 2010-04-25 $6843.15 COX LUMBER CO., 3300 FAIRFILD AVENUE SOUTH, ST. PETERSBURG, FL 33712

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-13

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121990.00
Total Face Value Of Loan:
121990.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121990.00
Total Face Value Of Loan:
121990.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-13
Type:
Planned
Address:
SR 54, WESLEY CHAPEL, FL, 33543
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121990
Current Approval Amount:
121990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122481.3
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121990
Current Approval Amount:
121990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122925.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-02-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State