Entity Name: | NORDOCK CORPORATION |
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: | 12 Aug 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Farrell Ciaran | Chief Financial Officer | 1811 Mason Court, Keller, TX, 76248 |
Lenahan John | Secretary | 401 West End Avenue, New York, NY, 10024 |
McGovern Michael | Treasurer | 107 Love Lane, Westin, MA, 02493 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 700 NORTHFIELD ROAD, WESTERVILLE, OH 43082 | - |
REGISTERED AGENT CHANGED | 2023-02-06 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State