Search icon

NELDON INC. - Florida Company Profile

Company Details

Entity Name: NELDON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELDON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000006679
FEI/EIN Number 274666183

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

Address: 4725 N HESPERIDES ST, TAMPA, FL, 33614, US
Mail Address: 4725 N HESPERIDES ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD DONALD Director 540 21ST STREET, MANHATTAN BEACH, CA, 90266
SHEPHERD DONALD President 540 21ST STREET, MANHATTAN BEACH, CA, 90266
SHEPHERD DONALD Secretary 540 21ST STREET, MANHATTAN BEACH, CA, 90266
SHEPHERD DONALD Treasurer 540 21ST STREET, MANHATTAN BEACH, CA, 90266
ORCUTT GREGORY J Agent 1715 WEST CLEVELAND STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036648 BUYOPHTHALMICEQUIPMENT.COM EXPIRED 2011-04-14 2016-12-31 - 4725 N HESPERIDES ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 4725 N HESPERIDES ST, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-08-15 4725 N HESPERIDES ST, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001824896 TERMINATED 1000000562242 HILLSBOROU 2013-12-06 2023-12-26 $ 862.55 STATE OF FLORIDA0006679
J13001824888 TERMINATED 1000000562241 HILLSBOROU 2013-12-05 2033-12-26 $ 300.00 STATE OF FLORIDA0026230
J13001811711 TERMINATED 1000000559041 HILLSBOROU 2013-12-03 2023-12-26 $ 527.92 STATE OF FLORIDA0098856
J13000214487 TERMINATED 1000000460129 HILLSBOROU 2013-01-17 2023-01-23 $ 352.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000126236 ACTIVE 1000000403667 HILLSBOROU 2013-01-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State