Entity Name: | FL NEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FL NEST, 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: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000027192 |
FEI/EIN Number |
200831333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL, 33913, US |
Mail Address: | 2132 East 9th Street, Suite 310, Cleveland, OH, 44115-1245, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELFER SCOTT | President | 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913 |
BLASZAK RICHARD J | Vice President | 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913 |
PASSARELLI PAUL | Treasurer | 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913 |
HAAS WES B | Executive Vice President | 1300 BOBBY LANE #211, WESTLAKE, OH, 44145 |
WALLING RONALD W | Secretary | 1802 SE 8TH PLACE, CAPE CORAL, FL, 33990 |
ALLEN CHARLES | Assistant Vice President | 3229 PINE HAVEN DRIVE, CLEARWATER, FL, 32761 |
SHELFER SCOTT | Agent | 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08121900105 | EXACTA LAND SURVEYORS, INC. | EXPIRED | 2008-04-29 | 2013-12-31 | - | 9200 SOUTH DADELAND BOULEVARD, SUITE 110, MIAMI, FL, 33156 |
G08121900100 | ROCK SURVEYING AND ENGINEERING | EXPIRED | 2008-04-29 | 2013-12-31 | - | 1035 STATE ROAD 7, SUITE 315-23, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-02-15 | FL NEST, INC. | - |
AMENDMENT | 2018-01-09 | - | - |
AMENDMENT | 2017-11-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 | - |
AMENDMENT | 2017-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 | - |
AMENDMENT | 2015-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 | - |
AMENDMENT | 2013-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
Name Change | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2018-01-09 |
Amendment | 2017-11-21 |
ANNUAL REPORT | 2017-04-04 |
Amendment | 2017-02-24 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State