Search icon

NORMANDALE FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: NORMANDALE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMANDALE FINANCIAL CORPORATION 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: J49996
FEI/EIN Number 592803753

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

Address: 4200 W CYPRESS ST, SUITE 444, TAMPA, FL, 33607
Mail Address: 4200 W CYPRESS ST, SUITE 444, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD BARRY W Vice President 4200 W. CYPRESS, #444, TAMPA, FL, 33607
GREENFIELD BARRY W Treasurer 4200 W. CYPRESS, #444, TAMPA, FL, 33607
GREENFIELD BARRY W Secretary 4200 W. CYPRESS, #444, TAMPA, FL, 33607
GREENFIELD BARRY W Director 4200 W. CYPRESS, #444, TAMPA, FL, 33607
RAUENHORST JOSEPH J President 1300 SAWGRASS PKWY., #144, SUNRISE, FL, 33323
RAUENHORST JOSEPH J Director 1300 SAWGRASS PKWY., #144, SUNRISE, FL, 33323
BOZESKY MARGARET A Assistant Secretary 10350 BREN RD WEST, MINNESOTA, MN, 55343
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 4200 W CYPRESS ST, SUITE 444, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1999-03-31 4200 W CYPRESS ST, SUITE 444, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-10-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-10-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2005-12-27
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-10-23
ANNUAL REPORT 1998-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State