Entity Name: | NORANDEX BUILDING MATERIALS DISTRIBUTION, 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: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 09 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2015 (9 years ago) |
Document Number: | F06000006532 |
FEI/EIN Number |
320176635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH, 44236 |
Mail Address: | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FEAGANS TIMOTHY L | Vice President | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
GARBER VAN | Vice President | 300 EXECUTIVE PARKWAY WEST, HUDSON, OH, 44236 |
BAZIN BENOIT | Director | 300 EXECUTIVE PARKWAY WEST, HUDSON, OH, 44236 |
KNOWLTON GLENN | President | 300 EXECUTIVE PARKWAY WEST, HUDSON, OH, 44236 |
KNOWLTON GLENN | Director | 300 EXECUTIVE PARKWAY WEST, HUDSON, OH, 44236 |
MESSMER STEVEN F | Vice President | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
SWEENEY, III JOHN J | Vice President | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-09 | - | - |
REGISTERED AGENT CHANGED | 2015-12-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH 44236 | - |
NAME CHANGE AMENDMENT | 2008-09-05 | NORANDEX BUILDING MATERIALS DISTRIBUTION, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH 44236 | - |
Name | Date |
---|---|
Withdrawal | 2015-12-09 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-07 |
Name Change | 2008-09-05 |
ANNUAL REPORT | 2008-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State