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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-20 |
Name of individual signing | AMANDA THIBODEAU |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Koos, Tom | President | 1321 Greenway Drive, Irving, TX 75038 |
Name | Role | Address |
---|---|---|
Koos, Tom | Director | 1321 Greenway Drive, Irving, TX 75038 |
Name | Role | Address |
---|---|---|
Poirier, Marc | CFO and VP | 3505 Cragmont Dr, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
Huang, Naomi | VP of Tax | 1321 Greenway Drive, Irving, TX 75038 |
Name | Role | Address |
---|---|---|
Rao, Navin | Secretary | 1321 Greenway Drive, Irving, TX 75038 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN H. ADLER VS MARK WELDON, et al., | 2D2013-5016 | 2013-09-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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