Search icon

DOCTOR NELSON, INC. - Florida Company Profile

Company Details

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

DOCTOR NELSON, 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: 19 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: P18000006665
FEI/EIN Number 82-4163279

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

Address: 1806 N. FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL, 33028, US
Mail Address: 1806 N. FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICIOSO RAFAEL N President 13101 SW 15 CT, APT.#107, PEMBROKE PINES, FL, 33027
VICIOSO CLARA E Vice President 13101 SW 15CT, APT.#107, PEMBROKE PINES, FL, 33027
VICIOSO RAFAEL N Agent 13101 SW 15 CT, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 13101 SW 15 CT, APT. #107, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1806 N. FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-01-28 1806 N. FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2020-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 VICIOSO, RAFAEL N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-26
Domestic Profit 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State