Search icon

HONG NORR, INC - Florida Company Profile

Company Details

Entity Name: HONG NORR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONG NORR, 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: 30 Dec 2013 (11 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P14000000245
FEI/EIN Number 46-5408149

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

Address: 7617 BRISTOL PARK DRIVE, APOLLO BEACH, FL, 33752, US
Mail Address: 602 NORTH 34TH STREET, Tampa, FL, 33605, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 465408149 2024-09-04 HONG NORR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 465408149 2023-07-18 HONG NORR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 465408149 2022-06-30 HONG NORR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 465408149 2021-07-07 HONG NORR INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 465408149 2020-06-02 HONG NORR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 465408149 2019-06-10 HONG NORR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8132052150
Plan sponsor’s address 602 NORTH 34TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature
HONG NORR INC 401 K PROFIT SHARING PLAN TRUST 2017 465408149 2018-05-25 HONG NORR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8133344728
Plan sponsor’s address 2315 E 3RD AVE, TAMPA, FL, 336055407

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing LINDSEY SUAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COOKE EDWIN S Chief Operating Officer 7617 BRISTOL PARK DRIVE, APOLLO BEACH, FL, 33752
WHITE MATTHEW T Chief Executive Officer 602 NORTH 34TH STREET, Tampa, FL, 33605
Nania Joseph A Chief Financial Officer 602 NORTH 34TH STREET, Tampa, FL, 33605
Williamson Chris Vice President 602 NORTH 34TH STREET, Tampa, FL, 33605
Williamson Chris o 602 NORTH 34TH STREET, Tampa, FL, 33605
Cole MArtin Vice President 602 NORTH 34TH STREET, Tampa, FL, 33605
Cole MArtin o 602 NORTH 34TH STREET, Tampa, FL, 33605
COOKE EDWIN S Agent 7617 BRISTOL PARK DRIVE, APOLLO BEACH, FL, 33752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039322 METERS & ELECTRONICS EXPIRED 2014-04-21 2019-12-31 - 2315 EAST 3RD AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000097031. CONVERSION NUMBER 100000224291
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 COOKE, EDWIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-06-29 7617 BRISTOL PARK DRIVE, APOLLO BEACH, FL 33752 -
NAME CHANGE AMENDMENT 2015-04-15 HONG NORR, INC -

Documents

Name Date
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-27
Name Change 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State