Search icon

NORMANDES, INC. - Florida Company Profile

Company Details

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

NORMANDES, 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: 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: 29 May 1985 (40 years ago)
Document Number: H59867
FEI/EIN Number 592567283

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

Address: 4901 N.E. 58TH AVE., SILVER SPRINGS, FL, 34488, US
Mail Address: P. O. BOX 1779, SILVER SPRINGS, FL, 34489, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Mayte M Officer Pobox1779, Silver Springs, FL, 34489
DIAZ, NORMA President 4901 N.E. 58TH AVE., SILVER SPRGS., FL, 34488
DIAZ, NORMA Director 4901 N.E. 58TH AVE., SILVER SPRGS., FL, 34488
AHERN, CHRISTINE Vice President 4901 NE 58TH AVE, SILVER SPRINGS, FL, 34488
ALTOMONTE, MARIA Secretary 10592 SW 85TH TERRACE, OCALA, FL, 34481
SINGLETARY, FAWN Agent 2600 SE Lake Weir ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 2600 SE Lake Weir ave, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 4901 N.E. 58TH AVE., SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 1995-05-17 4901 N.E. 58TH AVE., SILVER SPRINGS, FL 34488 -
REGISTERED AGENT NAME CHANGED 1991-02-26 SINGLETARY, FAWN -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2017-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State