Entity Name: | NELOS TIRE CITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P13000096036 |
FEI/EIN Number | 46-4218909 |
Address: | 3575 NW 31ST AVE, BLDG A, OAKLAND PARK, FL, 33309 |
Mail Address: | 3575 NW 31ST AVE, BLDG A, OAKLAND PARK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON STACY A | Agent | 3575 NW 31ST AVE, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
NELSON BERISFORD | President | 3575 NW 31ST AVE, BLDG A, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
NELSON STACY A | Vice President | 3575 NW 31ST AVE, BLDG A, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | NELSON, STACY A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State