Search icon

NELCO XI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NELCO XI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000172049
FEI/EIN Number 202057831
Address: 111 W JEFFERSON ST, STE 100, ORLANDO, FL, 32801, US
Mail Address: 111 W JEFFERSON ST, STE 100, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAYNE Chief Executive Officer 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801
GOIN BRUCE Executive Vice President 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801
CARVER SCOTT President 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801
ROBBINSON WILLIAM H Secretary 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801
STREUFERT SHANE Chief Financial Officer 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801
STREUFERT SHANE Agent 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 STREUFERT, SHANE -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 111 W JEFFERSON ST, STE 100, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-03-26 111 W JEFFERSON ST, STE 100, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 111 W JEFFERSON ST STE 100, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State