Search icon

NORQUIST CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NORQUIST CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORQUIST CONSTRUCTION COMPANY, 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: 12 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1994 (31 years ago)
Document Number: 503057
FEI/EIN Number 591685930

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

Mail Address: P. O. BOX 121313, CLERMONT, FL, 34712, US
Address: 216 Woodfield Court, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT President 2255 N. Watersedge Dr., Crystal River, FL, 34429
WALKER ROBERT Agent 216 Woodfield Court, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017363 FLORIDA DOCK AND BOATLIFTS ACTIVE 2024-01-31 2029-12-31 - P.O. BOX 121313, CLERMONT, FL, 34712
G16000015640 FLORIDA DOCK & BOATLIFTS EXPIRED 2016-02-11 2021-12-31 - P.O. BOX 121313, CLERMONT, FL, 34712
G10000065511 COMPLETE BUILDING INSPECTIONS EXPIRED 2010-07-15 2015-12-31 - P.O. BOX 121313, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 216 Woodfield Court, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 216 Woodfield Court, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 1996-09-16 216 Woodfield Court, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 1996-09-16 WALKER, ROBERT -
REINSTATEMENT 1994-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6195917210 2020-04-27 0491 PPP 17301 PAGONIA RD STE 310, Clermont, FL, 34711-5996
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5996
Project Congressional District FL-11
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79337.33
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State