Entity Name: | NELLIE'S CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NELLIE'S CAFE, 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: | 23 Jul 2007 (18 years ago) |
Document Number: | P07000083216 |
FEI/EIN Number |
260583422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 Mill Rd, Stamford, VT, 05352, US |
Mail Address: | 2316 MATTHEW CIRCLE, DELTONA, FL, 32738 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JAMES N | Director | 99 Mill Rd, Stamford, VT, 05352 |
MILLER JAMES N | Treasurer | 99 Mill Rd, Stamford, VT, 05352 |
MILLER JOYCE E | Director | 99 Mill Rd, Stamford, VT, 05352 |
MILLER JAMES N | President | 99 Mill Rd, Stamford, VT, 05352 |
MILLER JOYCE E | Secretary | 99 Mill Rd, Stamford, VT, 05352 |
MILLER JAMES N | Agent | 99 Mill Rd, Stamford, FL, 05352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 99 Mill Rd, Stamford, VT 05352 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 99 Mill Rd, Stamford, FL 05352 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 99 Mill Rd, Stamford, VT 05352 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State