Entity Name: | NORPOL PROJECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2016 (9 years ago) |
Branch of: | NORPOL PROJECTS, INC., NEW YORK (Company Number 4557400) |
Date of dissolution: | 14 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Oct 2021 (3 years ago) |
Document Number: | F16000003222 |
FEI/EIN Number | 46-5397088 |
Address: | 20 KITTIWAKE LANE, BABYLON, NY, 11702 |
Mail Address: | 20 KITTIWAKE LN, BABYLON, NY, 11702 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JOHNSEN KENNETH | President | 20 KITTIWAKE LANE, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
JOHNSEN KENNETH | Director | 20 KITTIWAKE LANE, BABYLON, NY, 11702 |
LESZCZYNSKI-JOHNSEN STEPHANIE | Director | 20 KITTIWAKE LANE, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
LESZCZYNSKI-JOHNSEN STEPHANIE | Vice President | 20 KITTIWAKE LANE, BABYLON, NY, 11702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 20 KITTIWAKE LANE, BABYLON, NY 11702 | No data |
REGISTERED AGENT CHANGED | 2021-10-14 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-01 |
Foreign Profit | 2016-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State