Search icon

NORDOCK CORPORATION

Company Details

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

President

Name Role Address
McAlister John President 4480 Spring Island, Okatie, SC, 29909

Chief Financial Officer

Name Role Address
Farrell Ciaran Chief Financial Officer 1811 Mason Court, Keller, TX, 76248

Secretary

Name Role Address
Lenahan John Secretary 401 West End Avenue, New York, NY, 10024

Treasurer

Name Role Address
McGovern Michael Treasurer 107 Love Lane, Westin, MA, 02493

Events

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

Documents

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