Entity Name: | NORMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORMED, 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: | 27 Jul 1989 (36 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | L05263 |
FEI/EIN Number |
592961180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 W. 8TH ST, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | % PAUL M. EAKIN, 599 ATLANTIC BLVD, STE 4, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINCHEE, NORMAN E. | Director | 431 OSPREY KEY, ATLANTIC BEACH, FL |
EAKIN, PAUL M. | Agent | 599 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233 |
HINCHEE, NORMAN E. | President | 431 OSPREY KEY, ATLANTIC BEACH, FL |
HINCHEE, NORMAN E. | Vice Treasurer | 431 OSPREY KEY, ATLANTIC BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-01 | 42 W. 8TH ST, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 1994-04-01 | 42 W. 8TH ST, ATLANTIC BEACH, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-09 |
ANNUAL REPORT | 2000-03-17 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State