Search icon

NILSSON TRUST, INC. - Florida Company Profile

Company Details

Entity Name: NILSSON TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NILSSON TRUST, 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: 10 May 1999 (26 years ago)
Date of dissolution: 16 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P99000042269
FEI/EIN Number 651013286

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

Address: 23205 FOUNTAIN VIEW, APT #E, BOCA RATON, FL, 33433
Mail Address: PO BOX 1420, POMPANO BEACH, FL, 33441
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER FRANCES I President 23205 FOUNTAIN VIEW, BOCA RATON, FL, 33433
SCHREIBER FRANCES I Agent 23205 FOUNTAIN VIEW, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 23205 FOUNTAIN VIEW, APT #E, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2005-05-19 SCHREIBER, FRANCES I -
REGISTERED AGENT ADDRESS CHANGED 2005-05-19 23205 FOUNTAIN VIEW, APT # E, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-04-01 23205 FOUNTAIN VIEW, APT #E, BOCA RATON, FL 33433 -

Documents

Name Date
Voluntary Dissolution 2010-04-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State