Search icon

ROBERT NORRMAN TILE INC. - Florida Company Profile

Company Details

Entity Name: ROBERT NORRMAN TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT NORRMAN TILE 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: 03 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000046735
FEI/EIN Number 593381522

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

Address: 1385 WAUKEENAH HWY, MONTICELLO, FL, 32344, US
Mail Address: 1385 WAUKEENAH HWY, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRMAN ROBERT Director 1385 WAUKEENAH HWY, MONTICELLO, FL, 32344
NORRMAN ROBERT Agent 1385 WAUKEENAH HWY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1385 WAUKEENAH HWY, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2014-03-21 1385 WAUKEENAH HWY, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1385 WAUKEENAH HWY, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2012-06-28 NORRMAN, ROBERT -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-06-06 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2012-01-09
Reinstatement 2011-01-21
REINSTATEMENT 2003-11-26
ANNUAL REPORT 2001-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State