Entity Name: | THE NORM NIGHTCLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NORM NIGHTCLUB, 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 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2024 (7 months ago) |
Document Number: | P12000071265 |
FEI/EIN Number |
46-0762605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2952 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205, US |
Mail Address: | 2921 Downing St, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norman Cynthia | Director | 2921 Downing St, JACKSONVILLE, FL, 32205 |
Mahaffy Kimberly | President | 2921 Downing St, JACKSONVILLE, FL, 32205 |
Haberly Scott | Vice President | 2826 Affirmed Court, Green Cove Springs, FL, 32043 |
Fyfe Tammie | Secretary | 2921 Downing St, JACKSONVILLE, FL, 32205 |
Norman Cynthia | Agent | 2921 Downing St, JACKSONVILLE, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131605 | ARCHETYPE | EXPIRED | 2019-12-12 | 2024-12-31 | - | 2952 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205 |
G19000076299 | NIGHTHOWSJAX | EXPIRED | 2019-07-15 | 2024-12-31 | - | 2952 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205 |
G15000014383 | ALIBI'S SPORTS BAR | EXPIRED | 2015-02-09 | 2020-12-31 | - | 2952 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-09 | 2921 Downing St, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-09 | Norman, Cynthia | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 2952 ROOSEVELT BLVD, JACKSONVILLE, FL 32205 | - |
REINSTATEMENT | 2024-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-09-20 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-09-11 | - | - |
VOLUNTARY DISSOLUTION | 2019-08-21 | - | - |
AMENDMENT | 2018-08-14 | - | - |
AMENDMENT | 2016-08-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000456487 | TERMINATED | 1000000900119 | DUVAL | 2021-09-02 | 2041-09-08 | $ 1,626.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000170849 | TERMINATED | 1000000883864 | DUVAL | 2021-04-09 | 2041-04-14 | $ 3,173.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000152064 | TERMINATED | 1000000816897 | DUVAL | 2019-02-25 | 2039-02-27 | $ 957.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000152072 | TERMINATED | 1000000816898 | DUVAL | 2019-02-25 | 2029-02-27 | $ 397.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2020-05-30 |
Amendment | 2019-09-20 |
Revocation of Dissolution | 2019-09-11 |
VOLUNTARY DISSOLUTION | 2019-08-21 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-08-14 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State