Search icon

NORAD INDUSTRIES, INC.

Company Details

Entity Name: NORAD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F02000005808
FEI/EIN Number 743040770
Address: 2440 DEER CREEK CC BLVD, #105, DEERFIELD BEACH, FL, 33442
Mail Address: 2440 DEER CREEK CC BLVD, #105, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
ROBBINS ERIC Agent 2440 DEER CREEK CC BLVD, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
ROBBINS ERIC Director 2440 DEER CREEK CC BLVD #105, DEERFIELD BEACH, FL, 33442

President

Name Role Address
ROBBINS ERIC President 2440 DEER CREEK CC BLVD #105, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
ROBBINS ERIC Secretary 2440 DEER CREEK CC BLVD #105, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
ROBBINS ERIC Treasurer 2440 DEER CREEK CC BLVD #105, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2440 DEER CREEK CC BLVD, #105, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2006-04-30 2440 DEER CREEK CC BLVD, #105, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 2440 DEER CREEK CC BLVD, #105, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-05-05
Foreign Profit 2002-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State