Search icon

NATIONWIDE LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE LOGISTICS, 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: 07 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: P97000086710
FEI/EIN Number 113405490

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

Address: 1751 Blount Road, Pompano Beach, FL, 33069, US
Mail Address: 1751 Blount Road, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLIACONIS DAVID Vice President 121 S. CORTEZ DRIVE CIR O, MARGATE, FL, 33068
Pliaconis Christopher A President 10 PRESTON LANE, SETAUKET, NY, 11733
Pliaconis Dean Vice President 5514 NW 41ST TERRACE, COCONUT CREEK, FL, 33073
PLIACONIS DAVID Agent 121 S. CORTEZ DRIVE CIR O, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 121 S. CORTEZ DRIVE CIR O, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1751 Blount Road, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-01-25 1751 Blount Road, Pompano Beach, FL 33069 -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-21 - -
REGISTERED AGENT NAME CHANGED 2003-08-21 PLIACONIS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State