Search icon

MICHELE NORRIS PA - Florida Company Profile

Company Details

Entity Name: MICHELE NORRIS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELE NORRIS PA 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: 26 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P18000028741
FEI/EIN Number APPLIED FOR

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

Address: 401 East Jackson Street, Suite 2340, Tampa, FL, 33602, US
Mail Address: 314 Ibisview Lane, Apollo Beach, FL, 33572, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS MICHELE President 2210 Westminster Manor Lane, SUN CITY CTR., 33573
NORRIS ALVIN Chief Operating Officer 2210 Westminster Manor Lane, SUN CITY CTR., 33573
ST. CLAIR AUTUMN Agent 2210 Westminster Manor Lane, SUN CITY CTR., FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161057 WELCOME HOME ACTIVE 2020-12-18 2025-12-31 - 401 EAST JACKSON STREET, SUITE 2340, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
CHANGE OF MAILING ADDRESS 2023-09-28 401 East Jackson Street, Suite 2340, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 401 East Jackson Street, Suite 2340, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 ST. CLAIR, AUTUMN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2210 Westminster Manor Lane, SUN CITY CTR., FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-05-27
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455448003 2020-06-28 0455 PPP 314 IbisView ln, Apollo Beach, FL, 33572-3364
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68487
Loan Approval Amount (current) 68487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3364
Project Congressional District FL-14
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State