Search icon

FLORIDA NORML, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NORML, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N00000007746
FEI/EIN Number 593750773

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

Address: 1515 EAST LIVINGSTON STREET, ORLANDO, FL, 32803
Mail Address: 1515 EAST LIVINGSTON STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ROGER Director 1515 E. LIVINGSTON STREET, ORLANDO, FL, 32789
SLIDELL, IV KEMPER Vice President 2606 HARGILL DRIVE, ORLANDO, FL, 32806
SLIDELL, IV KEMPER Director 2606 HARGILL DRIVE, ORLANDO, FL, 32806
BOYER TIMOTHY Secretary 4104 W. AZELLE STREET, TAMPA, FL, 32609
BOYER TIMOTHY Director 4104 W. AZELLE STREET, TAMPA, FL, 32609
WEBB MARK Treasurer 404 SUMMIT RIDGE PLACE #216, LONGWOOD, FL, 32779
WEBB MARK Director 404 SUMMIT RIDGE PLACE #216, LONGWOOD, FL, 32779
MARTINEAU JUSTIN Director 4331 WILLOWCREST COURT, ORLANDO, FL, 32826
WEBB MARK Agent 404 SIMMIT RIDGE PLACE, #216, LONGWOOD, FL, 32779
SCOTT ROGER President 1515 E. LIVINGSTON STREET, ORLANDO, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 1515 EAST LIVINGSTON STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2009-11-03 1515 EAST LIVINGSTON STREET, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-25 404 SIMMIT RIDGE PLACE, #216, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2008-11-25 WEBB, MARK -

Documents

Name Date
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-11-25
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-09-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State