Search icon

WILLIAM K. NELLANS, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM K. NELLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 1987 (38 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P13326
FEI/EIN Number 351153843

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

Address: 16591 S. TAMIAMI TRAIL, FT. MYERS, FL, 33908, US
Mail Address: 16591 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Nellans Douglas G President 16591 S. TAMIAMI TRAIL, FT. MYERS, FL, 33908
NELLANS, CHRISTINE G Vice President 16684 BOBCAT DRIVE, FT. MYERS, FL, 33908
NELLANS, CHRISTINE G Secretary 16684 BOBCAT DRIVE, FT. MYERS, FL, 33908
NELLANS, CHRISTINE G Treasurer 16684 BOBCAT DRIVE, FT. MYERS, FL, 33908
NELLANS, CHRISTINE G Director 16684 BOBCAT DRIVE, FT. MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055444 THE INSURANCENTER OF FORT MYERS ACTIVE 2017-05-18 2027-12-31 - 16591 S TAMIAMI TRL, FORT MYERS, FL, 33908
G11000073808 THE INSURANCE CENTER OF FORT MYERS EXPIRED 2011-07-25 2016-12-31 - 16591 S TAMIAMI TRL, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-07 - -
CHANGE OF MAILING ADDRESS 2022-02-07 16591 S. TAMIAMI TRAIL, FT. MYERS, FL 33908 -
REGISTERED AGENT CHANGED 2022-02-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-06-23 16591 S. TAMIAMI TRAIL, FT. MYERS, FL 33908 -

Documents

Name Date
WITHDRAWAL 2022-02-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State