Search icon

MELISSA J. NELSON, P.A. - Florida Company Profile

Company Details

Entity Name: MELISSA J. NELSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELISSA J. NELSON, P.A. 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000023444
FEI/EIN Number 593367128

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

Address: 352 7TH STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 352 7TH STREET, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MELISSA J President 352 7TH STREET, ATLANTIC BEACH, FL, 32233
NELSON MELISSA J Secretary 352 7TH STREET, ATLANTIC BEACH, FL, 32233
NELSON MELISSA J Treasurer 352 7TH STREET, ATLANTIC BEACH, FL, 32233
NELSON MELISSA J Director 352 7TH STREET, ATLANTIC BEACH, FL, 32233
NELSON MELISSA J Agent 352 7TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 352 7TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-07-01 352 7TH STREET, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State