Search icon

MIKE NORMAN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MIKE NORMAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE NORMAN REALTY, 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: 04 Oct 1978 (47 years ago)
Document Number: 588569
FEI/EIN Number 591847154

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

Address: 3101 GULF DR., HOLMES BEACH, FL, 34217
Mail Address: 3101 GULF DR., HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIG SALLY D President 503 58TH ST, BRADENTON BEACH, FL, 34217
GREIG SALLY D Treasurer 503 58TH ST, BRADENTON BEACH, FL, 34217
NORMAN-ELLIS MARIANNE Secretary 4518 123RD ST CT W, CORTEZ, FL, 34215
NORMAN-ELLIS MARIANNE Vice President 4518 123RD ST CT W, CORTEZ, FL, 34215
GREIG SALLY D Agent 503 58TH ST, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-31 GREIG, SALLY D -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 503 58TH ST, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-11 3101 GULF DR., HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 1991-03-11 3101 GULF DR., HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190097205 2020-04-15 0455 PPP 3101 GULF DR, HOLMES BEACH, FL, 34217-2020
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLMES BEACH, MANATEE, FL, 34217-2020
Project Congressional District FL-16
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26013.03
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State