Search icon

JONES, NORRIS HOLDINGS INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONES, NORRIS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: P14000010821
FEI/EIN Number 46-4767444
Address: 16609 Villalenda De Avila, Tampa, FL, 33613, US
Mail Address: 16609 Villalenda De Avila, Tampa, FL, 33613, US
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1115621
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
cc6e9301-4219-e711-8175-00155d01c6a8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20171259450
State:
COLORADO
Type:
Headquarter of
Company Number:
631718
State:
IDAHO

Key Officers & Management

Name Role Address
- Agent -
Jones Daniel L President 16609 Villalenda De Avila, Tampa, FL, 33613
NORRIS JAYE P Vice President 11979 Talnuck Cirle, Fishers, IN, 46037

Form 5500 Series

Employer Identification Number (EIN):
464767444
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 16609 Villalenda De Avila, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-04-25 16609 Villalenda De Avila, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2021-08-18 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 1801 N. HIGHLAND AVE., TAMPA, FL 33602 -
AMENDMENT AND NAME CHANGE 2015-09-09 JONES, NORRIS HOLDINGS INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-01
Amendment and Name Change 2015-09-09

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54027.00
Total Face Value Of Loan:
54027.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,027
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,697.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,027
Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,263.7
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $62,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State