Search icon

NORDIC TECHNICAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NORDIC TECHNICAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORDIC TECHNICAL DEVELOPMENT, 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: 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000092409
FEI/EIN Number 650730710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1525 S ANDREWS AVE, SUITE 218, FT LAUDERDALE, FL, 33316
Mail Address: PMB 521, 1323 SE 17TH ST, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUZELL ULF Director 1323 SE 17TH ST SUITE 521, FT LAUDERDALE, FL, 33316
HUZELL ULF President 1323 SE 17TH ST SUITE 521, FT LAUDERDALE, FL, 33316
NAZARIO RALPH Treasurer 1442 SE 13TH STREET, FORT LAUDERDALE, FL, 33316
MORAITIS ROBERT J Agent 1310 SE THIRD AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-05-03 1525 S ANDREWS AVE, SUITE 218, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State