Search icon

NOR MAC OF S.W.FL., INC. - Florida Company Profile

Company Details

Entity Name: NOR MAC OF S.W.FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOR MAC OF S.W.FL., 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000148373
FEI/EIN Number 203747086

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

Address: 3531 VERONICA S. SHOEMAKER BLVD., SUITE A, FORT MYERS, FL, 33916
Mail Address: 3531 VERONICA S. SHOEMAKER BLVD., SUITE A, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ CAMERON President 5326 BELROSE ST., LEHIGH ACRES, FL, 33971
SCHWARTZ CAMERON Director 5326 BELROSE ST., LEHIGH ACRES, FL, 33971
SCHWARTZ CAMERON A Agent 5326 BELROSE ST, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107776 TROPICAL RESPONSE EXPIRED 2009-05-15 2014-12-31 - 3531 VERONICA S. SHOEMAKER BLVD., SUITE A, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-06 SCHWARTZ, CAMERON AMR. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 5326 BELROSE ST, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 3531 VERONICA S. SHOEMAKER BLVD., SUITE A, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2007-05-18 3531 VERONICA S. SHOEMAKER BLVD., SUITE A, FORT MYERS, FL 33916 -
AMENDMENT AND NAME CHANGE 2006-11-27 NOR MAC OF S.W.FL., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984552 LAPSED 1000000332762 LEE 2012-11-26 2022-12-14 $ 1,826.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-18
Amendment and Name Change 2006-11-27
ANNUAL REPORT 2006-07-17
Domestic Profit 2005-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State