Search icon

NORDEV, INC.

Company Details

Entity Name: NORDEV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Jun 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: F97000002991
FEI/EIN Number 16-1494434
Address: 7077 Keele Street, Concord, ON L4K OB6 CA
Mail Address: 7077 Keele Street, Concord, ON L4K OB6 CA
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Higgins, Richard L. President 7077 Keele Street, Concord, ON L4K 0B6 CA

Secretary

Name Role Address
Brown, Martin Secretary 7077 Keele Street, Concord, ON L4K 0B6 CA

Director

Name Role Address
Brown, Martin Director 7077 Keele Street, Concord, ON L4K 0B6 CA
Brown, Neil Director 7077 Keele Street, Concord, ON L4K OB6 CA
Brown, Aaron Director 7077 Keele Street, Concord, ON L4K 0B6 CA

Treasurer

Name Role Address
Brown, Neil Treasurer 7077 Keele Street, Concord, ON L4K OB6 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 7077 Keele Street, Concord, ON L4K OB6 CA No data
CHANGE OF MAILING ADDRESS 2025-01-13 7077 Keele Street, Concord, ON L4K OB6 CA No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2023-11-02 CORPORATION SERVICE COMPANY No data
CANCEL ADM DISS/REV 2010-01-25 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-03-27 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-11-02
ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State