Search icon

NELSAINE DELIVERY SERVICES, INC.

Company Details

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

Agent

Name Role Address
AUGUSTE NELSAINE Agent 5847 HARDING STREET, HOLLYWOOD, FL, 33021

President

Name Role Address
AUGUSTE NELSAINE President 5847 HARDING STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
AUGUSTE NELSAINE Secretary 5847 HARDING STREET, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
AUGUSTE NELSAINE Treasurer 5847 HARDING STREET, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
PIERRE SHELLA Vice President 5847 HARDING STREET, HOLLYWOOD, FL, 33021

Events

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

Debts

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

Documents

Name Date
Amendment 2006-10-25
Domestic Profit 2006-07-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State