Search icon

NORTON'S TAMPA BAY FISHERIES, INC.

Company Details

Entity Name: NORTON'S TAMPA BAY FISHERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 18 Jun 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 2008 (17 years ago)
Document Number: F05000001800
FEI/EIN Number 364568138
Address: P O BOX 758, GIBSONTON, FL, 33534
Mail Address: P O BOX 758, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: DELAWARE

President

Name Role Address
SEGREST ELWYN President 6180 BIG BEND ROAD, GIBSONTON, FL, 33534

Director

Name Role Address
SEGREST ELWYN Director 6180 BIG BEND ROAD, GIBSONTON, FL, 33534
PETIT ROBERT W Director 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245
NASH CLAUDE Director 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245
O'NEIL GEORGE D Director 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245

Vice President

Name Role Address
PETIT ROBERT W Vice President 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245
NORTON MICHAEL E Vice President 2415 30TH STREET, SE, RUSKIN, FL, 33570
NORTON W. PAUL Vice President 2415 30TH STREET, SE, RUSKIN, FL, 33570

Secretary

Name Role Address
PETIT ROBERT W Secretary 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245

Treasurer

Name Role Address
PETIT ROBERT W Treasurer 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245

Chairman

Name Role Address
O'NEIL GEORGE D Chairman 30 ROCKEFELLER PLAZA, ROOM 5432, NEW YORK, NY, 101120245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-18 P O BOX 758, GIBSONTON, FL 33534 No data
CHANGE OF MAILING ADDRESS 2008-06-18 P O BOX 758, GIBSONTON, FL 33534 No data

Documents

Name Date
Withdrawal 2008-06-18
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-21
Foreign Profit 2005-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State