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 |
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 |
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 | - | - |
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 |
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