Search icon

ROBERT A. NORMAN SR., INC., - Florida Company Profile

Company Details

Entity Name: ROBERT A. NORMAN SR., INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. NORMAN SR., 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: 18 Mar 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M48551
FEI/EIN Number 592782698

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

Address: % ROBERT A. NORMAN SR., 2100 NORTH POWERLINE RD., POMPANO BEACH, FL, 33069
Mail Address: % ROBERT A. NORMAN SR., 2100 NORTH POWERLINE RD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN, ROBERT A. SR. Director 200 N.W. 35 STREET, FT. LAUDERDALE, FL
NORMAN, ROBERT A. SR. President 200 N.W. 35 STREET, FT. LAUDERDALE, FL
NORMAN, ROBERT A. SR. Secretary 200 N.W. 35 STREET, FT. LAUDERDALE, FL
NORMAN, ROBERT A. SR. Vice President 200 N.W. 35 STREET, FT. LAUDERDALE, FL
NORMAN, ROBERT A. SR. Treasurer 200 N.W. 35 STREET, FT. LAUDERDALE, FL
NORMAN, ROBERT A. SR. Agent 2100 NORTH POWERLINE RD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-21
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State