Search icon

NORMAN GARDNER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORMAN GARDNER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN GARDNER SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P07000071618
FEI/EIN Number 260382477

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

Address: 2 PINE CONE DRIVE, PALM COAST, FL, 32135, US
Mail Address: 2 PINE CONE DRIVE, PALM COAST, FL, 32135, US
ZIP code: 32135
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN PATTY President 321 BRIARWOOD DRIVE, BUNNELL, FL, 32110
GARDNER JEFF Vice President 321 BRIARWOOD DRIVE, BUNNELL, FL, 32110
Gardner Jeff Agent 321 BRIARWOOD DRIVE, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2 PINE CONE DRIVE, #351387, PALM COAST, FL 32135 -
CHANGE OF MAILING ADDRESS 2019-04-30 2 PINE CONE DRIVE, #351387, PALM COAST, FL 32135 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Gardner, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 321 BRIARWOOD DRIVE, BUNNELL, FL 32110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619367303 2020-04-30 0491 PPP 63 ZEPHYR LILY TRL, PALM COAST, FL, 32164-5254
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9525
Loan Approval Amount (current) 9525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-5254
Project Congressional District FL-06
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9606.42
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State