Search icon

NELSON CLINE, INC.

Company Details

Entity Name: NELSON CLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000029943
FEI/EIN Number 593567475
Address: 3740 CR 214, ST AUGUSTINE, FL, 32092
Mail Address: 3740 CR 214, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CLINE NELSON T Agent 3740 CR 214, ST AUGUSTINE, FL, 32092

President

Name Role Address
CLINE NELSON T President 3740 CR 214, SAINT AUGUSTINE, FL, 32092

Secretary

Name Role Address
CLINE REBECCA D Secretary 3740 CR 214, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009525 CLINE'S TRUCKING ACTIVE 2017-01-16 2027-12-31 No data 3740 CR 214, ST. AUGUSTINE, FL, 32092
G08035900106 CLINE'S LAND CLEARING EXPIRED 2008-02-02 2013-12-31 No data 3740 COUNTY ROAD 214, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 3740 CR 214, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2006-01-10 3740 CR 214, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 3740 CR 214, ST AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State