Entity Name: | NORWOOD PROMOTIONAL PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Aug 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Aug 2017 (8 years ago) |
Document Number: | M10000004971 |
FEI/EIN Number |
270356623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE BIC WAY, SUITE 1, SHELTON, CT, 06484, US |
Mail Address: | ONE BIC WAY, SUITE 1, SHELTON, CT, 06484, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORWOOD 401(K) RETIREMENT SAVINGS PLAN | 2011 | 270356623 | 2012-06-13 | NORWOOD PROMOTIONAL PRODUCTS, LLC | 1862 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 270356623 |
Plan administrator’s name | NORWOOD PROMOTIONAL PRODUCTS, LLC |
Plan administrator’s address | 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7275247421 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 79 |
Signature of
Role | Plan administrator |
Date | 2012-06-13 |
Name of individual signing | JENNIFER RUTHRUFF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHADWICK CHERYL L | Manager | ONE BIC WAY, SHELTON, CT, 06484 |
BRUNO EMMANUEL | Manager | 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760 |
CADE JOSEPH | Manager | ONE BIC WAY, SHELTON, CT, 06484 |
DIPIETRO JAMES V | Manager | ONE BIC WAY, SHELTON, CT, 06484 |
HERNANDEZ EDGAR | Manager | ONE BIC WAY, SHELTON, CT, 06484 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | ONE BIC WAY, SUITE 1, SHELTON, CT 06484 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | ONE BIC WAY, SUITE 1, SHELTON, CT 06484 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-08-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2012-09-28 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
Foreign Limited | 2010-11-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State