Search icon

NORRIS MONUMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NORRIS MONUMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORRIS MONUMENT COMPANY, 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: 12 Apr 1990 (35 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: L65042
FEI/EIN Number 591307131

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

Address: 1675 CHERRY STREET, LAKE CITY, FL, 32055
Mail Address: POST OFFICE BOX 1125, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS, SR JOHN F Agent 1675 CHERRY ST, LAKE CITY, FL, 32055
NORRIS, DORIS J. Director 1675 CHERRY ST, LAKE CITY, FL
NORRIS, DORIS J. Secretary 1675 CHERRY ST, LAKE CITY, FL
NORRIS, DORIS J. Treasurer 1675 CHERRY ST, LAKE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-13 1675 CHERRY STREET, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1997-10-13 1675 CHERRY STREET, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1997-10-13 NORRIS, SR, JOHN F -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-10-13
ANNUAL REPORT 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State