Search icon

NELSON HOMES, INC. - Florida Company Profile

Company Details

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

NELSON HOMES, 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: 10 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P09000059132
FEI/EIN Number 800440570

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

Address: 7309 MERCHANT COURT, SUITE A, SARASOTA, FL, 34240, US
Mail Address: 7309 MERCHANT COURT, SUITE A, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELSON HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800440570 2024-05-21 NELSON HOMES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419072292
Plan sponsor’s address 7309 MERCHANT CT - STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing DAWN VOLLMER
Valid signature Filed with authorized/valid electronic signature
NELSON HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800440570 2023-04-05 NELSON HOMES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419072292
Plan sponsor’s address 7309 MERCHANT CT - STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing DAWN VOLLMER
Valid signature Filed with authorized/valid electronic signature
NELSON HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800440570 2022-04-08 NELSON HOMES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419072292
Plan sponsor’s address 7309 MERCHANT CT - STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing DAWN VOLLMER
Valid signature Filed with authorized/valid electronic signature
NELSON HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800440570 2021-05-05 NELSON HOMES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419072292
Plan sponsor’s address 7309 MERCHANT CT - STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NELSON HOMES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800440570 2020-05-12 NELSON HOMES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419072292
Plan sponsor’s address 7309 MERCHANT CT - STE A, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DWECK JOSEPH R Vice President 1528 Springwood Drive, SARASOTA, FL, 34232
NELSON DEREK Vice President 7460 PAUROTIS COURT, SARASOTA, FL, 34241
GRITTNER HERMANN J Vice President 647 28TH AVENUE N, ST. PETERSBURG, FL, 33704
Cafiero Ashley M President 7309 MERCHANT COURT, SARASOTA, FL, 34240
MAGLICH DAVID S Agent 1515 RINGLING BLVD., SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034181 AR HOMES ACTIVE 2023-03-14 2028-12-31 - 7309 MERCHANT COURT,, SUITE A, SARASOTA, FL, 34240
G14000080624 NELSON HOMES INC. DBA NELSON HOMES DESIGN STUDIO EXPIRED 2014-08-05 2024-12-31 - 6997 PROFESSIONAL PARKWAY, SUITE A, SARASOTA, FL, 34240
G13000086318 ARTHUR RUTENBERG HOMES EXPIRED 2013-08-30 2018-12-31 - 7309 MECHANT COURT, STE A, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7309 MERCHANT COURT, SUITE A, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-01-04 7309 MERCHANT COURT, SUITE A, SARASOTA, FL 34240 -
AMENDMENT 2009-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347903395 0420600 2024-06-25 1095 BLUE SHELL LOOP, LAKEWOOD RANCH, FL, 34240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-06-25
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1792453
Safety Yes
Type Inspection
Activity Nr 1757594
Safety Yes
Type Accident
Activity Nr 2178653
Type Referral
Activity Nr 2178436
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2024-12-23
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1):Platform(s) on all working levels of scaffolds, were not fully planked or decked between the front uprights and guardrail supports: a) On or about 06/25/2024, at 1095 Blue Shell Loop, Sarasota, Florida 34241(Lot 153), throughout the worksite, the scaffolding platforms were not fully planked, exposing employees to a 10-foot 3-inch fall hazard.
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2024-12-23
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2):Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates and mud sills or other adequate firm foundation: a) On or about 06/25/2024, at 1095 Blue Shell Loop, Sarasota, Florida 34241(Lot 153), throughout the worksite, the scaffolding did not have base plates, exposing employes to a scaffold collapse and a 10-foot 3-inch fall hazard.
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2024-12-23
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1):When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. a) On or about 06/25/2024, at 1095 Blue Shell Loop, Sarasota, Florida 34241(Lot 153), throughout the worksite, the scaffolding did not have an adequate ladder for safe access, exposing employees to a 10-foot 3-inch fall hazard.
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 2024-12-23
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1):Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) On or about 06/25/2024, at 1095 Blue Shell Loop, Sarasota, Florida 34241(Lot 153), throughout the worksite, the scaffolding did not have guardrails, exposing employees to a 10-foot 3-inch fall hazard.
Citation ID 01005
Citaton Type Other
Standard Cited 19260452 C03
Issuance Date 2024-12-23
Current Penalty 6452.0
Initial Penalty 6452.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(c)(3):Frames and panels were not joined together vertically by coupling or stacking pins or equivalent means: a) On or about 06/25/2024, at 1095 Blue Shell Loop, Sarasota, Florida 34241(Lot 153), throughout the worksite, the scaffolding did not have the frame sections pinned or otherwise secured, exposing employees to a scaffold collapse and a 10-foot 3-inch fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594877408 2020-05-20 0455 PPP 7309 Merchant Court Suite A, LAKEWOOD RANCH, FL, 34240-8487
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397107
Loan Approval Amount (current) 397107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, SARASOTA, FL, 34240-8487
Project Congressional District FL-17
Number of Employees 23
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399280.06
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State