Entity Name: | NELSAINE DELIVERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000097809 |
Address: | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTE NELSAINE | Agent | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
AUGUSTE NELSAINE | President | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
AUGUSTE NELSAINE | Secretary | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
AUGUSTE NELSAINE | Treasurer | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
PIERRE SHELLA | Vice President | 5847 HARDING STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-10-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000766807 | LAPSED | 12-00169 CACE 08 | 17TH JUDICIAL, BROWARD CO. | 2014-06-13 | 2019-06-30 | $147,832.07 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVE, NORWALK, CT 06854 |
Name | Date |
---|---|
Amendment | 2006-10-25 |
Domestic Profit | 2006-07-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State