Search icon

NORTON LILLY INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTON LILLY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Apr 1999 (26 years ago)
Branch of: NORTON LILLY INTERNATIONAL, INC., ALABAMA (Company Number 000-202-017)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2011 (13 years ago)
Document Number: F99000002091
FEI/EIN Number 631222618

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

Mail Address: ONE ST LOUIS CENTRE, STE 5000, MOBILE, AL, 36602
Address: ONE ST LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Alvaro David President PO Box 1209, MOBILE, AL, 366011209
Adams Sumner Corp ONE ST LOUIS CENTRE, MOBILE, AL, 36602
Vial Felipe Director PO Box 1209, Mobile, AL, 366011209
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125070 NORTON LILLY HUSBANDRY SOLUTIONS EXPIRED 2018-11-26 2023-12-31 - 1001 NORTH AMERICA WAY, SUITE 208, MIAMI, FL, 33132
G16000039651 MACS MARINE TRANSPORT ACTIVE 2016-04-19 2026-12-31 - 422 WEST KENNEDY BLVD., SUITE 290, TAMPA, FL, 33606
G16000031922 RISS CARGO MANAGEMENT EXPIRED 2016-03-29 2021-12-31 - P.O. BOX 290, MOBILE, AL, 36601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 ONE ST LOUIS CENTRE, STE 5000, MOBILE, AL 36602 -
REGISTERED AGENT NAME CHANGED 2013-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2011-11-02 - -
CHANGE OF MAILING ADDRESS 2011-11-02 ONE ST LOUIS CENTRE, STE 5000, MOBILE, AL 36602 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2005-07-25 NORTON LILLY INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State