Search icon

NORRIS ENTERPRISES, INC.

Company Details

Entity Name: NORRIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000064430
FEI/EIN Number 59-3267268
Mail Address: 834 TARPON DRIVE, FORT WALTON BEACH, FL 32548
Address: 834 TARPON DRIVE, FT WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS, JEANETTE Agent 834 TARPON DRIVE, FORT WALTON BEACH, FL 32548

Director

Name Role Address
NORRIS, JEANETTE E Director 834 TARPON DRIVE, FT WALTON BEACH, FL

President

Name Role Address
NORRIS, JEANETTE E President 834 TARPON DRIVE, FT WALTON BEACH, FL

Secretary

Name Role Address
NORRIS, JEANETTE E Secretary 834 TARPON DRIVE, FT WALTON BEACH, FL

Treasurer

Name Role Address
NORRIS, JEANETTE E Treasurer 834 TARPON DRIVE, FT WALTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 834 TARPON DRIVE, FT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2001-04-30 834 TARPON DRIVE, FT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 834 TARPON DRIVE, FORT WALTON BEACH, FL 32548 No data
NAME CHANGE AMENDMENT 1997-05-22 NORRIS ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 1996-08-14 NORRIS, JEANETTE No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
NAME CHANGE 1997-05-22
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State