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 |
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 |
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 | - | - |
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 |
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