Search icon

ALLEN, NORTON & BLUE, P.A. - Florida Company Profile

Company Details

Entity Name: ALLEN, NORTON & BLUE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN, NORTON & BLUE, P.A. 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: 26 Mar 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: 602017
FEI/EIN Number 591287650

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

Address: 121 MAJORCA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 121 MAJORCA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2023 591287650 2025-02-07 ALLEN, NORTON & BLUE, P.A. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA AVENUE, SUITE 300, CORAL GABLES, FL, 33134
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2022 591287650 2025-02-07 ALLEN, NORTON & BLUE, P.A. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA AVENUE, SUITE 300, CORAL GABLES, FL, 33134
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2022 591287650 2023-10-16 ALLEN, NORTON & BLUE, P.A. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA AVENUE, SUITE 300, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ROBERT NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2021 591287650 2022-10-17 ALLEN, NORTON & BLUE, P.A. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2020 591287650 2021-10-04 ALLEN, NORTON & BLUE, P.A. 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ROBERT L. NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2019 591287650 2020-08-26 ALLEN, NORTON & BLUE, P.A. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing ROBERT L. NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2018 591287650 2019-09-05 ALLEN, NORTON & BLUE, P.A. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing ROBERT L. NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2017 591287650 2018-09-25 ALLEN, NORTON & BLUE, P.A. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Plan administrator’s name and address

Administrator’s EIN 591287650
Plan administrator’s name ALLEN, NORTON & BLUE, P.A.
Plan administrator’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508
Administrator’s telephone number 3054457801

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ROBERT L. NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2016 591287650 2017-10-12 ALLEN, NORTON & BLUE, P.A. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Plan administrator’s name and address

Administrator’s EIN 591287650
Plan administrator’s name ALLEN, NORTON & BLUE, P.A.
Plan administrator’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508
Administrator’s telephone number 3054457801

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ROBERT NORTON
Valid signature Filed with authorized/valid electronic signature
ALLEN, NORTON & BLUE, P.A. CASH OR DEFERRED PROFIT SHARING PLAN 2015 591287650 2016-09-01 ALLEN, NORTON & BLUE, P.A. 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-05-01
Business code 541110
Sponsor’s telephone number 3054457801
Plan sponsor’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508

Plan administrator’s name and address

Administrator’s EIN 591287650
Plan administrator’s name ALLEN, NORTON & BLUE, P.A.
Plan administrator’s address 121 MAJORCA, SUITE 300, CORAL GABLES, FL, 331344508
Administrator’s telephone number 3054457801

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing ROBERT NORTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORTON, SUSAN P. Agent 121 MAJORCA AVENUE, CORAL GABLES, FL, 33134
NORTON SUSAN P President 121 MAJORCA AVENUE, CORAL GABLES, FL, 33134
HELSBY WAYNE L TVPD 121 MAJORCA AVENUE, CORAL GABLES, FL, 33134
Larkin Robert EIII Vice President 121 MAJORCA, CORAL GABLES, FL, 33134
Larkin Robert EIII President 121 MAJORCA, CORAL GABLES, FL, 33134
Evans Robert W Vice President 121 MAJORCA, CORAL GABLES, FL, 33134
Evans Robert W President 121 MAJORCA, CORAL GABLES, FL, 33134
Flik York M Vice President 121 MAJORCA, CORAL GABLES, FL, 33134
Flik York M President 121 MAJORCA, CORAL GABLES, FL, 33134
Stefany David P Vice President 121 MAJORCA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 NORTON, SUSAN P. -
AMENDED AND RESTATEDARTICLES 2016-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 121 MAJORCA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-04-24 121 MAJORCA AVENUE, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1997-04-28 ALLEN, NORTON & BLUE, P.A. -
NAME CHANGE AMENDMENT 1990-07-02 HOGG, ALLEN, NORTON & BLUE, P.A. -
NAME CHANGE AMENDMENT 1979-06-27 HOGG, ALLEN, RYCE, NORTON AND BLUE, P.A. -
NAME CHANGE AMENDMENT 1972-01-28 HOGG & ALLEN PROFESSIONAL ASSOCIATION -
NAME CHANGE AMENDMENT 1970-03-26 HOGG, ALLEN, RYCE & NORTON, P.A. -

Court Cases

Title Case Number Docket Date Status
Heidi F. Maier, Appellant(s), v. Mark E. Levitt, Allen, Norton & Blue, P.A., Appellee(s). 5D2023-3746 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1808

Parties

Name Heidi F. Maier
Role Appellant
Status Active
Representations Henry G. Ferro
Name ALLEN, NORTON & BLUE, P.A.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Mark E. Levitt
Role Appellee
Status Active
Representations Craig J. Shankman, Yvette R. Lavelle, William Todd Boyd, Elaine D. Walter

Docket Entries

Docket Date 2024-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark E. Levitt
Docket Date 2024-08-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mark E. Levitt
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/23
On Behalf Of Mark E. Levitt
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Heidi F. Maier
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 5/9 OTSC IS DISCHARGED
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AS MOOT
On Behalf Of Heidi F. Maier
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to 5/9 Order and request for extension of time for IB
On Behalf Of Heidi F. Maier
Docket Date 2024-05-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS; DISCHARGED PER 6/5 ORDER
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT REQ EOT GRANTED; IB BY 5/7/24; OTSC GRANTED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/2 Order to Show Cause
On Behalf Of Heidi F. Maier
Docket Date 2024-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 728 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark E. Levitt
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/26/2023
On Behalf Of Heidi F. Maier
Docket Date 2024-11-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - MOOT
View View File
Docket Date 2024-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Elaine D. Walter 0873381
On Behalf Of Mark E. Levitt

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State