Entity Name: | NORDOCK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2013 (11 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | F13000003489 |
FEI/EIN Number | 274184331 |
Address: | 700 NORTHFIELD ROAD, WESTERVILLE, OH, 43082 |
Mail Address: | 700 NORTHFIELD ROAD, WESTERVILLE, OH, 43082, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
McAlister John | President | 4480 Spring Island, Okatie, SC, 29909 |
Name | Role | Address |
---|---|---|
Farrell Ciaran | Chief Financial Officer | 1811 Mason Court, Keller, TX, 76248 |
Name | Role | Address |
---|---|---|
Lenahan John | Secretary | 401 West End Avenue, New York, NY, 10024 |
Name | Role | Address |
---|---|---|
McGovern Michael | Treasurer | 107 Love Lane, Westin, MA, 02493 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 700 NORTHFIELD ROAD, WESTERVILLE, OH 43082 | No data |
REGISTERED AGENT CHANGED | 2023-02-06 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State