Search icon

NORCOT INC. - Florida Company Profile

Company Details

Entity Name: NORCOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORCOT 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: 26 Aug 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000060420
FEI/EIN Number 650430629

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

Address: 1632 SW RUIZ TERR, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1632 SW RUIZ TERR, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUHN SCOTT President 1632 SW RUIZ TERR, PORT ST. LUCIE, FL, 34953
BRUHN ANDREW S Agent 1632 SW RIVIZ TERR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-03-01 BRUHN, ANDREW S -
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 1632 SW RIVIZ TERR, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 1632 SW RUIZ TERR, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 1998-04-28 1632 SW RUIZ TERR, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-10-25
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State