Entity Name: | NORDSON MARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F02000005233 |
FEI/EIN Number |
680018641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2470-A BATES AVE, CONCORD, CA, 94520 |
Mail Address: | 2762 LOKER AVE W, CARLSBAD, CA, 92010 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
McDonough Jennifer L | Secretary | 28601 CLEMENS ROAD, WESTLAKE, OH, 44145 |
CUSHING RAYMOND L | Treasurer | 28601 CLEMENS ROAD, WESTLAKE, OH, 44145 |
Subramanian Srinivas | President | 2470-A BATES AVE, CONCORD, CA, 94520 |
Pembroke Jeffrey | Director | 2762 LOKER AVE W, CARLSBAD, CA, 92010 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034016 | MARCH PLASMA SYSTEMS | EXPIRED | 2010-04-16 | 2015-12-31 | - | 1000 112TH CIRCLE N., SUITE 1200, ST. PETERSBURG, FL, 33716 |
G10000034020 | NORDSON MARCH | EXPIRED | 2010-04-16 | 2015-12-31 | - | 1000 112TH CIRCLE N., SUITE 1200, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2019-04-22 | NORDSON MARCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Corporation Service Company | - |
REINSTATEMENT | 2016-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 2470-A BATES AVE, CONCORD, CA 94520 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-18 | 2470-A BATES AVE, CONCORD, CA 94520 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
Name Change | 2019-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State