Search icon

NELSON'S AUTOMOTIVE CORPORATION

Company Details

Entity Name: NELSON'S AUTOMOTIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000096493
FEI/EIN Number 650878000
Address: 1 WEST LINTON BLVD, BAY #4, DELRAY BEACH, FL, 33444
Mail Address: 1 WEST LINTON BLVD, BAY #4, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
HIROOKA NELSON President 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
HIROOKA NELSON Vice President 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065

Director

Name Role Address
HIROOKA NELSON Director 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065
HIROOKA MARGARITA Director 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
HIROOKA MARGARITA Secretary 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
HIROOKA MARGARITA Treasurer 4225 NORTHWEST 73RD WAY, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2001-05-14 1 WEST LINTON BLVD, BAY #4, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-07 1 WEST LINTON BLVD, BAY #4, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State