Search icon

NELSON'S ENTERPRISES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: NELSON'S ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON'S ENTERPRISES OF TAMPA, 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: 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P97000030660
FEI/EIN Number 593250297

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

Address: 123 N KINGS AVE, BRANDON, FL, 33510
Mail Address: 123 N KINGS AVE, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY & ASSOCIATES Agent 750 W. LUMSDEN RD., BRANDON, FL, 33511
FIGUEROA NELSON President 123 N KINGS AVE, BRANDON, FL, 33510
FIGUEROA EDNA R Secretary 123 N KINGS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 123 N KINGS AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2012-04-26 123 N KINGS AVE, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-30 750 W. LUMSDEN RD., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-10-30 CURRY & ASSOCIATES -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001715029 LAPSED 12-CC-010309 HILLSBOROUGH COUNTY 2013-12-03 2018-12-12 $40,119.09 END USERS SUPPLY SYSTEM, INC C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J09000007749 LAPSED 08-CA-004958 CIR CRT IN & FOR HILLSBOROUGH 2008-11-14 2014-01-09 $82,466.55 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-14
REINSTATEMENT 2009-10-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State