Search icon

DICK NORRIS GMC, INC. - Florida Company Profile

Company Details

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

DICK NORRIS 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P05000030986
FEI/EIN Number 202376441

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

Address: 2300 S.R. 580, Clearwater, FL, 33763, US
Mail Address: 2300 S.R. 580, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS RICHARD President 2300 S.R. 580, Clearwater, FL, 33763
NORRIS DOUGLAS Vice President 2300 S.R. 580, Clearwater, FL, 33763
CHAISSON VONITA Treasurer 2300 S.R. 580, Clearwater, FL, 33763
NORRIS RICHARD H. Agent 2300 S.R. 580, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012874 DICK NORRIS BUICK GMC ACTIVE 2010-02-09 2025-12-31 - 30777 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
REINSTATEMENT 2024-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2300 S.R. 580, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-01-25 2300 S.R. 580, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2024-01-25 NORRIS, RICHARD H. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2300 S.R. 580, Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2015-03-27 DICK NORRIS GMC, INC. -

Documents

Name Date
Voluntary Dissolution 2024-04-22
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-03-09
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529427210 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) 578360
Loan Approval Amount (current) 578360
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 Y
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 50
NAICS code 441110
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 581798.03
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State