Entity Name: | NORRIS PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORRIS PLUMBING, 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: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | P03000113845 |
FEI/EIN Number |
364541291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 SOUTH SHELL ROAD, DEBARY, FL, 32713, US |
Mail Address: | P.O. BOX 530547, Debary, FL, 32753, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIS ROBERT L | Director | 25 SOUTH SHELL ROAD, DEBARY, FL, 32713 |
NORRIS ROBERT L | Agent | 25 SOUTH SHELL ROAD, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-03-31 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000270498. CONVERSION NUMBER 500000214155 |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 25 SOUTH SHELL ROAD, DEBARY, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 25 SOUTH SHELL ROAD, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-03 | 25 SOUTH SHELL ROAD, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State