Search icon

GRUPO NELSON INC. - Florida Company Profile

Company Details

Entity Name: GRUPO NELSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO NELSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: S68216
FEI/EIN Number 65-0281091

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

Address: 1211 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1211 Avenue of the Americas, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Schoenwald Mark President 1211 Avenue of the Americas, New York, NY, 10036
Edens Troy Chief Financial Officer 1211 Avenue of the Americas, New York, NY, 10036
Gervasio Janet Treasurer 1211 Avenue of the Americas, New York, NY, 10036
Salvi Michael Cont 1211 Avenue of the Americas, New York, NY, 10036
Goff Christopher L Gene 1211 Avenue of the Americas, New York, NY, 10036
Cassidy Kyran Secretary 1211 Avenue of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1211 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-03-05 1211 Avenue of the Americas, New York, NY 10036 -
NAME CHANGE AMENDMENT 2005-11-21 GRUPO NELSON INC. -
REINSTATEMENT 2002-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000708678 TERMINATED 1000000470005 LEON 2013-03-29 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-12-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State