Entity Name: | NORDEV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 Cowboys Parkway, Irving, TX, 75063, US |
Mail Address: | 621 Cowboys Parkway, Irving, TX, 75063, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Higgins Richard L | President | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Martin | Secretary | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Neil | Treasurer | 621 Cowboys Parkway, Irving, TX, 75063 |
Brown Aaron | Director | 7077 Keele Street, Concord, ON, L4K 06 |
Orlans Jeffrey | Auth | 7077 Keele Street, Concord, ON, L4K 06 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 7077 Keele Street, Concord, ON L4K OB6 CA | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 7077 Keele Street, Concord, ON L4K OB6 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2010-01-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-03-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 Apr 2025
Sources: Florida Department of State