Entity Name: | NORMANDY CROSSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORMANDY CROSSING, 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: | 09 Jan 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | H37338 |
FEI/EIN Number |
592489110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5915-B MEMORIAL HWY, TAMPA, FL, 33615, US |
Mail Address: | 5915-B MEMORIAL HWY, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAESTRELLI, RICHARD B. | Agent | 5915 B MEMORIAL HWY, TAMPA, 33615 |
MAESTRELLI, RICHARD | President | 5915 B MEMORIAL HWY, TAMPA, FL |
MAESTREWLLI TERESA L | Vice President | 5915-B MEMORIAL HWY, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 5915-B MEMORIAL HWY, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 5915-B MEMORIAL HWY, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-07-29 | 5915 B MEMORIAL HWY, TAMPA 33615 | - |
REGISTERED AGENT NAME CHANGED | 1985-02-07 | MAESTRELLI, RICHARD B. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State