Search icon

NORREIT, INC. - Florida Company Profile

Company Details

Entity Name: NORREIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORREIT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G03870
FEI/EIN Number 592228313

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

Address: 391 NE 45TH TERR, OCALA, FL, 34470, US
Mail Address: 391 NE 45TH TERR, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER, ELIZABETH E. Agent 391 NE 45TH TERRACE, OCALA, FL, 34470
REITER ELIZABETH E President 391 NE 45TH TERR, OCALA, FL, 34470
REITER ELIZABETH E Secretary 391 NE 45TH TERR, OCALA, FL, 34470
REITER TED M Treasurer 391 NE 45TH TERR, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 391 NE 45TH TERR, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1999-07-16 391 NE 45TH TERR, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 391 NE 45TH TERRACE, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-07-16
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State