Search icon

NORMAN BROS. PRODUCE, INC.

Company Details

Entity Name: NORMAN BROS. PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1980 (44 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: 682295
FEI/EIN Number 59-2020588
Address: 25401 SW 147 Avenue, Homestead, FL 33032
Mail Address: 25401 SW 147 Avenue, Homestead, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORMAN BROTHERS PRODUCE, INC. 401 K PROFIT SHARING PLAN TRUST 2011 592020588 2012-05-19 NORMAN BROS PRODUCE INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 445230
Sponsor’s telephone number 3052749363
Plan sponsor’s address 7621 SW 87TH AVE, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 592020588
Plan administrator’s name NORMAN BROS PRODUCE INC
Plan administrator’s address 7621 SW 87TH AVE, MIAMI, FL, 33173
Administrator’s telephone number 3052749363

Signature of

Role Plan administrator
Date 2012-05-19
Name of individual signing NORMAN BROS PRODUCE INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McMillan, Larry T Agent 3250 Mary Street, Continental Plaza, Suite 406, Coconut Grove, FL 33133

President

Name Role Address
NELSON, DAVID T President 25401 S.W. 147 AVE., HOMESTEAD, FL 33033

Director

Name Role Address
NELSON, DAVID T Director 25401 S.W. 147 AVE., HOMESTEAD, FL 33033
BOYLE, KELLY S Director 29240 SW 205 AVE, HOMESTEAD, FL 33030
BOOTH, KIMBERLY J Director 16240 SW 282 ST, HOMESTEAD, FL 33033
NELSON, MARILYN Director 25401 S.W. 147 AVE., HOMESTEAD, FL 33033
SUGGS, SUANN B Director 19540 WHISPERING PINES RD, MIAMI, FL 33157
DICKINSON, THERESA A Director 25301 SW 147 AVENUE, HOMESTEAD, FL 33033

Vice President

Name Role Address
BOYLE, KELLY S Vice President 29240 SW 205 AVE, HOMESTEAD, FL 33030
BOOTH, KIMBERLY J Vice President 16240 SW 282 ST, HOMESTEAD, FL 33033
DICKINSON, THERESA A Vice President 25301 SW 147 AVENUE, HOMESTEAD, FL 33033

Treasurer

Name Role Address
NELSON, MARILYN Treasurer 25401 S.W. 147 AVE., HOMESTEAD, FL 33033

Secretary

Name Role Address
SUGGS, SUANN B Secretary 19540 WHISPERING PINES RD, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3250 Mary Street, Continental Plaza, Suite 406, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 25401 SW 147 Avenue, Homestead, FL 33032 No data
CHANGE OF MAILING ADDRESS 2022-01-26 25401 SW 147 Avenue, Homestead, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 McMillan, Larry T No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1986-08-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State