Search icon

NORSE DIESEL REPAIRS (FLORIDA), INC.

Company Details

Entity Name: NORSE DIESEL REPAIRS (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1982 (42 years ago)
Date of dissolution: 17 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Dec 2004 (20 years ago)
Document Number: G00877
FEI/EIN Number 59-0226752
Mail Address: 100 N. BISCAYNE BLVD., SUITE 2608, MIAMI, FL 33132
Address: 2057 S.W. BRADFORD PLACE, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN, JEFFREY AESQ Agent 100 N. BISCAYNE BLVD, SUITE 2608, MIAMI, FL 33132

President

Name Role Address
SOLVIK, JORUNN President 2057 SW BRADFORD PLACE, PALM CITY, FL 34990

Vice President

Name Role Address
SOLVIK, JORUNN Vice President 2057 SW BRADFORD PLACE, PALM CITY, FL 34990

Secretary

Name Role Address
SOLVIK, JORUNN Secretary 2057 SW BRADFORD PLACE, PALM CITY, FL 34990

Treasurer

Name Role Address
SOLVIK, JORUNN Treasurer 2057 SW BRADFORD PLACE, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-27 BERNSTEIN, JEFFREY AESQ No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 2057 S.W. BRADFORD PLACE, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2001-02-01 2057 S.W. BRADFORD PLACE, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 100 N. BISCAYNE BLVD, SUITE 2608, MIAMI, FL 33132 No data

Documents

Name Date
CORAPVDWN 2004-12-17
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-07-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State