Search icon

SETH R. NELSON, P.A.

Company Details

Entity Name: SETH R. NELSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2008 (17 years ago)
Document Number: P08000035182
FEI/EIN Number 262351743
Address: 3003 W. Azeele Street, Suite 100, TAMPA, FL, 33609, US
Mail Address: 3003 W. Azeele Street, Suite 100, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON SETH R Agent 3003 W. Azeele Street, TAMPA, FL, 33609

President

Name Role Address
NELSON SETH R President 3003 W. Azeele Street, TAMPA, FL, 33609

Vice President

Name Role Address
NELSON SETH R Vice President 3003 W. Azeele Street, TAMPA, FL, 33609

Secretary

Name Role Address
NELSON SETH R Secretary 3003 W. Azeele Street, TAMPA, FL, 33609

Treasurer

Name Role Address
NELSON SETH R Treasurer 3003 W. Azeele Street, TAMPA, FL, 33609

Firm

Name Role Address
Deremiah Megan Firm 3003 W. Azeele Street, Suite 100, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002857 NLG ACTIVE 2023-01-06 2028-12-31 No data 3003 W. AZEELE STREET, SUITE 100, TAMPA, FL, 33609
G22000048933 NELSON LAW GROUP ACTIVE 2022-04-18 2027-12-31 No data 3003 W AZEELE STREET SUITE 100, TAMPA, FL, 33609
G14000125699 NELSON LAW GROUP EXPIRED 2014-12-15 2019-12-31 No data 442 W. KENNEDY BLVD., SUITE 280, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3003 W. Azeele Street, Suite 100, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 3003 W. Azeele Street, Suite 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2022-12-20 3003 W. Azeele Street, Suite 100, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State