Search icon

ROBERT J. NORRIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT J. NORRIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. NORRIS CONSTRUCTION, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000097123
FEI/EIN Number 542098417

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

Address: 1070 CR 439, LAKE PANASOFFKEE, FL, 33538
Mail Address: PO BOX 187, LAKE PANASOFFKEE, FL, 33538
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS ROBERT J President 1070CR439, LAKE PANASOFFKEE, FL, 33538
NORRIS CHRIS S Secretary 1070CR439, LAKE PANASOFFKEE, FL, 33538
NORRIS CHRIS S Vice President 1070CR439, LAKE PANASOFFKEE, FL, 33538
NORRIS GARRETT T Vice President 1070CR439, LAKE PANASOFFKEE, FL, 33538
NORRIS ROBERT J Agent 1070 CR 439, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-09-23 NORRIS, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State