Search icon

NOREMAC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NOREMAC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOREMAC HOLDINGS, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P10000097496
FEI/EIN Number 274118603

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

Address: 1665 Palm Beach Lakes Blvd, Suite 950, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd, Suite 950, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDDY KEVIN R President 9033 Alexandra Cir, Wellington, FL, 33414
PRIDDY KEVIN R Agent 1665 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 1665 Palm Beach Lakes Blvd, Suite 950, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-04-01 1665 Palm Beach Lakes Blvd, Suite 950, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 1665 Palm Beach Lakes Blvd, Suite 950, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-26
Off/Dir Resignation 2014-07-11
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State