Search icon

NORDIC INVESTMENT CORP. - Florida Company Profile

Branch

Company Details

Entity Name: NORDIC INVESTMENT CORP.
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: 06 Dec 2010 (14 years ago)
Branch of: NORDIC INVESTMENT CORP., ILLINOIS (Company Number CORP_46745604)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: F10000005322
FEI/EIN Number 362647160

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

Address: 2614 Tamiami Trail N, Naples, FL, 34103, US
Mail Address: 2614 Tamiami Trail N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GNESDA JILL President 2614 Tamiami Trail N, Naples, FL, 34103
SMEJA JAMES Vice President 416 FRONT STREET, MINERAL POINT, WI, 53565
SMEJA KIM Secretary 1974 N RIVER ROAD, OREGON, IL, 61020
SMEJA KIM Treasurer 1974 N RIVER ROAD, OREGON, IL, 61020
SMEJA ROBERT Director 300 5TH AVE SOUTH, SUITE 101-310, NAPLES, FL, 34102
RIEGER THOMAS F Agent 2614 Tamiami Trail Morth, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037710 WINDJAMMER RV RESORT EXPIRED 2012-04-20 2017-12-31 - 8359 STRINGFELLOW ROAD, UNIT 305, SAINT JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2614 Tamiami Trail Morth, 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 2614 Tamiami Trail N, #300, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-06-18 2614 Tamiami Trail N, #300, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-06-18 RIEGER, THOMAS F -
REINSTATEMENT 2014-10-27 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-13 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000138745 TERMINATED 1000000737042 COLUMBIA 2017-03-06 2037-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001027146 ACTIVE 1000000333561 LEON 2012-10-18 2032-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State