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 |
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 |
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 |
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 | - |
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