Entity Name: | NIGEL DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIGEL DEVELOPMENT, 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: | 06 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2014 (11 years ago) |
Document Number: | P04000074253 |
FEI/EIN Number |
562458783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 S Swinton Ave, delray beach, FL, 33444, US |
Mail Address: | 143 S Swinton Ave, delray beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO JAIME O | President | 143 S Swinton Ave, Delray Beach, FL, 33444 |
HANLON MICHAEL W | Vice President | 143 S Swinton Ave, Delray Beach, FL, 33444 |
HANLON MICHAEL W | Secretary | 143 S Swinton Ave, Delray Beach, FL, 33444 |
MAYO JAIME O | Agent | 143 S Swinton Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 143 S Swinton Ave, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 143 S Swinton Ave, delray beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 143 S Swinton Ave, delray beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | MAYO, JAIME O | - |
REINSTATEMENT | 2014-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State