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