Search icon

NATIONWIDE FENCE & SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE FENCE & SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Feb 2006 (19 years ago)
Document Number: F06000001052
FEI/EIN Number 382932367

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

Address: 69951 Lowe Plank Road, Richmond, MI, 48062, US
Mail Address: 69951 Lowe Plank Road, Richmond, MI, 48062, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
DEMIL ROBERT Chairman 69951 Lowe Plank Road, Richmond, MI, 48062
DEMIL ROBERT President 69951 Lowe Plank Road, Richmond, MI, 48062
DEMIL ROBERT Secretary 69951 Lowe Plank Road, Richmond, MI, 48062
DEMIL ROBERT Treasurer 69951 Lowe Plank Road, Richmond, MI, 48062
DeMil Andre Vice President 69951 Lowe Plank Road, Richmond, MI, 48062
Keller Scott Treasurer 69951 Lowe Plank Road, Richmond, MI, 48062
Amicucci Franco Secretary 69951 Lowe Plank Road, Richmond, MI, 48062
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336700010 NATIONWIDE CONSTRUCTION GROUP ACTIVE 2008-12-01 2028-12-31 - 69951 LOWE PLANK ROAD, RICHMOND, MI, 48062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 69951 Lowe Plank Road, Richmond, MI 48062 -
CHANGE OF MAILING ADDRESS 2018-04-26 69951 Lowe Plank Road, Richmond, MI 48062 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-04-29 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State