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 |
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 |
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 |
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 | - | - |
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 |
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