Search icon

NATIONWIDE COMMERCIAL CO.

Company Details

Entity Name: NATIONWIDE COMMERCIAL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 12 Jul 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: F93000001081
FEI/EIN Number 92-0041014
Address: 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Mail Address: 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Place of Formation: ARIZONA

President

Name Role Address
VIZCARRA, CARLOS President 2721 N CENTRAL AVE, PHOENIX, AZ 85004

Director

Name Role Address
VIZCARRA, CARLOS Director 2721 N CENTRAL AVE, PHOENIX, AZ 85004
SHOEN, EDWARD J Director 2721 N. CENTRAL AVE, PHOENIX, AZ 85004

Assistant Secretary

Name Role Address
OLDS, GEORGE R Assistant Secretary 2721 N CENTRAL AVE, PHOENIX, AZ 85004

Assistant Treasurer

Name Role Address
WARDRIP, ROCKY Assistant Treasurer 1325 ARIMOTIVE WAY, SUITE 100, RENO, NV 89502

Treasurer

Name Role Address
HORTON, GARY B Treasurer 2727 N. CENTRAL AVE, PHOENIX, AZ 85004

Secretary

Name Role Address
SETTLES, JENNIFER M Secretary 2721 N. CENTRAL AVE, PHOENIX, AZ 85004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004 No data
CHANGE OF MAILING ADDRESS 2005-04-28 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004 No data

Documents

Name Date
Withdrawal 2010-07-12
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State