Search icon

DICK NORRIS BUICK GMC, INC. - Florida Company Profile

Company Details

Entity Name: DICK NORRIS BUICK GMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK NORRIS BUICK GMC, 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: 21 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M77357
FEI/EIN Number 592884363

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

Address: 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684, US
Mail Address: 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS DOUGLAS Vice President 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684
NORRIS RICHARD H President 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684
CHAISSON VONITA Treasurer 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684
NORRIS RICHARD Agent 30801 U.S. 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012853 DICK NORRIS BUICK GMC PALM HARBOR ACTIVE 2010-02-09 2025-12-31 - 30777 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 30801 U.S. 19 NORTH, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 30801 U.S. 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-03-10 30801 U.S. 19 NORTH, PALM HARBOR, FL 34684 -
NAME CHANGE AMENDMENT 2015-03-27 DICK NORRIS BUICK GMC, INC. -
NAME CHANGE AMENDMENT 1999-08-18 DICK NORRIS BUICK PONTIAC GMC, INC. -
NAME CHANGE AMENDMENT 1999-06-09 STONE BUICK PONTIAC GMC, INC. -
REGISTERED AGENT NAME CHANGED 1995-01-24 NORRIS, RICHARD -
NAME CHANGE AMENDMENT 1994-02-14 STONE BUICK GMC TRUCK, INC. -
NAME CHANGE AMENDMENT 1992-12-02 J.O. STONE BUICK, G.M.C. TRUCK, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
Name Change 2015-03-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525087207 2020-04-28 0455 PPP 30777 US HIGHWAY 19, PALM HARBOR, FL, 34684-4479
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030750
Loan Approval Amount (current) 1030750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-4479
Project Congressional District FL-13
Number of Employees 83
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1036895.85
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State