Entity Name: | NORWESCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2005 (19 years ago) |
Branch of: | NORWESCO, INC., MINNESOTA (Company Number 95c91343-bad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 06 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Oct 2017 (7 years ago) |
Document Number: | F05000005259 |
FEI/EIN Number | 650370883 |
Address: | 4365 STEINER STREET, ST. BONIFACIUS, MN, 55375 |
Mail Address: | 6940 O Street, Lincoln, NE, 68510, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMITH THOMAS J | Chief Executive Officer | 4365 STEINER STREET, ST. BONIFACIUS, MN, 55375 |
Name | Role | Address |
---|---|---|
GENTRY DAVID W | Chief Financial Officer | 6940 O STREET, LINCOLN, NE, 68510 |
Name | Role | Address |
---|---|---|
STAUFFER SUSAN A | Asst | 6940 O Street, Lincoln, NE, 68510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 4365 STEINER STREET, ST. BONIFACIUS, MN 55375 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State