Entity Name: | NORDSTJERNEN A/S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORDSTJERNEN A/S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Dec 2011 (13 years ago) |
Document Number: | P11000105955 |
FEI/EIN Number |
45-4035623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 ROBIN Road, LAKELAND, FL, 33813, US |
Mail Address: | Post Office Box 371, Paw Creek, NC, 28130, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dahle Mary L | President | P O BOX 371, Paw Creek, NC, 28130 |
Dahle Mark | Asst | POB 371, Paw Creek, NC, 28130 |
Dahle M. Adam | Director | 620 ROBIN Road, LAKELAND, FL, 33813 |
Allen Eric K | Agent | 620 ROBIN ROAD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-22 | 620 ROBIN Road, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 620 ROBIN Road, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 620 ROBIN ROAD, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-22 | Allen, Eric K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State