Search icon

NORDWELL CORP

Company Details

Entity Name: NORDWELL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000076287
FEI/EIN Number 201113356
Address: 4443 Foxtail Lane, weston, FL, 33331, US
Mail Address: 18331 Pines Blvd, Pembroke, FL, 33029, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAJUL MIGUEL Agent 4443 Foxtail Ln, Weston, FL, 33331

President

Name Role Address
NAJUL MIGUEL Mr President 4443 Foxtail Ln, Weston, FL, 33331

Director

Name Role Address
Najul Miguel AMr Director 4443 Foxtail Ln, Weston, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 4443 Foxtail Lane, weston, FL 33331 No data
REINSTATEMENT 2018-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-02-10 4443 Foxtail Lane, weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 4443 Foxtail Ln, Weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 NAJUL, MIGUEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000337565 TERMINATED 1000000159311 COLLIER 2010-01-28 2030-02-16 $ 362.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-06-22
AMENDED ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State