Search icon

NELSON MUNCIL, INC. - Florida Company Profile

Company Details

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

NELSON MUNCIL, 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: 13 Mar 2006 (19 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: P06000036520
FEI/EIN Number 204383507

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

Address: 805 Clayton Ave, Lehigh Acres, FL, 33972, US
Mail Address: 805 Clayton Ave, lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNCIL NELSON L Director 805 Clayton Ave, lehigh Acres, FL, 33972
MUNCIL NELSON L Agent 805 Clayton Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 805 Clayton Ave, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2019-04-29 805 Clayton Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 805 Clayton Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT NAME CHANGED 2012-03-15 MUNCIL, NELSON LJR -
CANCEL ADM DISS/REV 2008-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State