Search icon

NIGEL DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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