Search icon

NATIONWIDE INDUSTRIES, INC.

Company Details

Entity Name: NATIONWIDE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1990 (34 years ago)
Date of dissolution: 29 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: S11426
FEI/EIN Number 59-3037443
Mail Address: 1321 Greenway Drive, Irving, TX 75038
Address: 3505 Cragmont Dr, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2021 593037443 2022-06-20 NATIONWIDE INDUSTRIES INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8134344428
Plan sponsor’s address 3505 CRAGMONT DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing AMANDA THIBODEAU
Valid signature Filed with authorized/valid electronic signature
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2020 593037443 2021-07-12 NATIONWIDE INDUSTRIES INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8134344428
Plan sponsor’s address 3505 CRAGMONT DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing AMANDA THIBODEAU
Valid signature Filed with authorized/valid electronic signature
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2019 593037443 2020-07-28 NATIONWIDE INDUSTRIES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8134344428
Plan sponsor’s address 3505 CRAGMONT DRIVE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing AMANDA THIBODEAU
Valid signature Filed with authorized/valid electronic signature
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2018 593037443 2019-10-11 NATIONWIDE INDUSTRIES INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8134344428
Plan sponsor’s address 10333 WINDHORST ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing AMANDA THIBODEAU
Valid signature Filed with authorized/valid electronic signature
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2017 593037443 2018-08-31 NATIONWIDE INDUSTRIES INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8139882628
Plan sponsor’s address 10333 WINDHORST ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing KIM ZACCHIA
Valid signature Filed with authorized/valid electronic signature
NATIONWIDE INDUSTRIES RETIREMENT SAVINGS PLAN 2016 593037443 2017-07-11 NATIONWIDE INDUSTRIES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-15
Business code 423300
Sponsor’s telephone number 8139882628
Plan sponsor’s address 10333 WINDHORST ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CHENWEI BAI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Koos, Tom President 1321 Greenway Drive, Irving, TX 75038

Director

Name Role Address
Koos, Tom Director 1321 Greenway Drive, Irving, TX 75038

CFO and VP

Name Role Address
Poirier, Marc CFO and VP 3505 Cragmont Dr, TAMPA, FL 33619

VP of Tax

Name Role Address
Huang, Naomi VP of Tax 1321 Greenway Drive, Irving, TX 75038

Secretary

Name Role Address
Rao, Navin Secretary 1321 Greenway Drive, Irving, TX 75038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053130 LOCKEY ACTIVE 2021-04-19 2026-12-31 No data 3505 CRAGMONT DR., TAMPA, FL, 33619
G21000053131 LOCKEYUSA ACTIVE 2021-04-19 2026-12-31 No data 3505 CRAGMONT DR., TAMPA, FL, 33619
G20000109578 WELDON INDUSTRIES ACTIVE 2020-08-25 2025-12-31 No data 3505 CRAGMONT DR, TAMPA, FL, 33619
G09000180262 BANNER FAUCETS EXPIRED 2009-12-02 2014-12-31 No data 10333 WINDHORST ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000422236. CONVERSION NUMBER 300000231213
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-08-10 C T CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2022-08-08 3505 Cragmont Dr, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 3505 Cragmont Dr, TAMPA, FL 33619 No data
REINSTATEMENT 2003-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
STEVEN H. ADLER VS MARK WELDON, et al., 2D2013-5016 2013-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-003766

Parties

Name STEVEN H. ADLER
Role Appellant
Status Active
Name NATIONWIDE INDUSTRIES, INC.
Role Appellee
Status Active
Name P & F INDUSTRIES, INC.
Role Appellee
Status Active
Name MARK WELDON
Role Appellee
Status Active
Representations ROBERT W. PYLES, ESQ., THOMAS A. VALDEZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARK WELDON
Docket Date 2014-05-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of STEVEN H. ADLER
Docket Date 2014-04-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK WELDON
Docket Date 2014-04-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB/ AB or proceed
Docket Date 2014-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK WELDON
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK WELDON
Docket Date 2014-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK WELDON
Docket Date 2014-01-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of STEVEN H. ADLER
Docket Date 2014-01-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB or dism
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BAUMANN JR
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN H. ADLER
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ to Order 10/23/13 with attachments
On Behalf Of STEVEN H. ADLER
Docket Date 2013-10-23
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2013-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN H. ADLER

Documents

Name Date
Reg. Agent Change 2022-08-10
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State