Entity Name: | NATIONWIDE FENCE & SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Feb 2006 (19 years ago) |
Document Number: | F06000001052 |
FEI/EIN Number | 382932367 |
Address: | 69951 Lowe Plank Road, Richmond, MI, 48062, US |
Mail Address: | 69951 Lowe Plank Road, Richmond, MI, 48062, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
DEMIL ROBERT | Chairman | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Name | Role | Address |
---|---|---|
DEMIL ROBERT | President | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Name | Role | Address |
---|---|---|
DEMIL ROBERT | Secretary | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Amicucci Franco | Secretary | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Name | Role | Address |
---|---|---|
DEMIL ROBERT | Treasurer | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Keller Scott | Treasurer | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Name | Role | Address |
---|---|---|
DeMil Andre | Vice President | 69951 Lowe Plank Road, Richmond, MI, 48062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08336700010 | NATIONWIDE CONSTRUCTION GROUP | ACTIVE | 2008-12-01 | 2028-12-31 | No data | 69951 LOWE PLANK ROAD, RICHMOND, MI, 48062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 69951 Lowe Plank Road, Richmond, MI 48062 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 69951 Lowe Plank Road, Richmond, MI 48062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | COGENCY GLOBAL INC. | No data |
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 Feb 2025
Sources: Florida Department of State