Search icon

JONES, NORRIS HOLDINGS INC. - Florida Company Profile

Headquarter

Company Details

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

JONES, NORRIS 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: 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: 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

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

Address: 16609 Villalenda De Avila, Tampa, FL, 33613, US
Mail Address: 16609 Villalenda De Avila, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONES, NORRIS HOLDINGS INC., MISSISSIPPI 1115621 MISSISSIPPI
Headquarter of JONES, NORRIS HOLDINGS INC., MINNESOTA cc6e9301-4219-e711-8175-00155d01c6a8 MINNESOTA
Headquarter of JONES, NORRIS HOLDINGS INC., COLORADO 20171259450 COLORADO
Headquarter of JONES, NORRIS HOLDINGS INC., IDAHO 631718 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2023 464767444 2024-02-19 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2022 464767444 2023-04-12 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC CASH BALANCE PLAN 2021 464767444 2022-08-11 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2021 464767444 2022-09-29 JONES, NORRIS HOLDINGS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC CASH BALANCE PLAN 2021 464767444 2022-08-11 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2021 464767444 2022-11-17 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC CASH BALANCE PLAN 2020 464767444 2021-09-24 JONES, NORRIS HOLDINGS INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2020 464767444 2021-09-29 JONES, NORRIS HOLDINGS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC 401(K) PROFIT SHARING PLAN 2020 464767444 2022-09-29 JONES, NORRIS HOLDINGS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607
JONES, NORRIS HOLDINGS INC CASH BALANCE PLAN 2019 464767444 2020-10-12 JONES, NORRIS HOLDINGS INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 3174452293
Plan sponsor’s address 1211 N WESTSHORE BLVD STE 800, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JEFFREY MASON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170657301 2020-04-30 0455 PPP 1211 N WEST SHORE BLVD STE 800, TAMPA, FL, 33607-4625
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54027
Loan Approval Amount (current) 54027
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 TAMPA, HILLSBOROUGH, FL, 33607-4625
Project Congressional District FL-14
Number of Employees 3
NAICS code 524298
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 54697.53
Forgiveness Paid Date 2021-07-29
2792009004 2021-05-18 0455 PPS 1211 N West Shore Blvd Ste 800, Tampa, FL, 33607-4625
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4625
Project Congressional District FL-14
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63263.7
Forgiveness Paid Date 2022-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State