Search icon

NELCO DEVELOPMENT COMPANY

Company Details

Entity Name: NELCO DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2000 (24 years ago)
Document Number: P99000105490
FEI/EIN Number 593620880
Address: 2907 North Perry Avenue, TAMPA, FL, 33602, US
Mail Address: 2907 North Perry Avenue, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON DANIEL Agent 2907 North Perry Avenue, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
NELSON DANIEL Chief Executive Officer 2907 North Perry Avenue, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111486 NELCO CONSTRUCTION ACTIVE 2015-11-02 2026-12-31 No data 2913 W BAY VILLA AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2907 North Perry Avenue, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-01-31 2907 North Perry Avenue, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2907 North Perry Avenue, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2005-02-11 NELSON, DANIEL No data
AMENDMENT AND NAME CHANGE 2000-11-30 NELCO DEVELOPMENT COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351597 LAPSED 2015 CA 003841 HILLSBOROUGH CO. 2016-05-17 2021-06-03 $341,273.88 CAPITOL INDEMNITY CORPORATION, 1600 ASPEN COMMONS, SUITE 300, MIDDLETON, WI 53562
J15000903225 LAPSED 15-CA-001807 HILLSBOROUGH COUNTY CIRCUIT 2015-09-16 2020-09-24 $544,068.57 THE BANK OF TAMPA, 601 BAYSHORE BLVD., TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State