Search icon

NORANDEX BUILDING MATERIALS DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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