Entity Name: | NWL CAPACITORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1994 (31 years ago) |
Date of dissolution: | 18 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | F94000000901 |
FEI/EIN Number | 21-0671000 |
Address: | 312 RISING SUN ROAD, BORDENTOWN, NJ 08505 |
Mail Address: | 9000 MIDLANTIC DRIVE, SUITE 300, MT. LAUREL, NJ 08054 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SEITZ, ROBERT W. | Vice President | 1171 EMERALD DR., RIVIERA BEACH, FL 33404 |
Name | Role | Address |
---|---|---|
SEITZ, J. DAVID | President | 46 HARBOURTON-WOODSVILLE RD, PENNINGTON, NJ 08534 |
Name | Role | Address |
---|---|---|
Seitz, Robert W. | Secretary | 1171 Emerald Drive, Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Seitz, J. David | Treasurer | 46 Harbourton-Woodsville Rd, Pennington, NJ 08534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 312 RISING SUN ROAD, BORDENTOWN, NJ 08505 | No data |
REGISTERED AGENT CHANGED | 2021-05-18 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2013-09-16 | NWL CAPACITORS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 312 RISING SUN ROAD, BORDENTOWN, NJ 08505 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-09-23 |
Name Change | 2013-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State