Search icon

NORM CJM. INC. - Florida Company Profile

Company Details

Entity Name: NORM CJM. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORM CJM. 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: 28 Dec 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: 442875
FEI/EIN Number 591502142

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

Address: 431 WEST ROBERTSON ST., BRANDON, FL, 33511
Mail Address: 431 WEST ROBERTSON ST., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Busciglio Norman President 431 W. Robertson St., Bramdon, FL, 33511
Busciglio Norman Director 431 W. Robertson St., Bramdon, FL, 33511
BUSCIGLIO NORMAN Agent 1109 HUMMINGBIRD LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-12-06 NORM CJM. INC. -
REGISTERED AGENT NAME CHANGED 2009-01-06 BUSCIGLIO, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 1109 HUMMINGBIRD LANE, BRANDON, FL 33511 -
AMENDMENT 2005-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
Name Change 2023-12-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State