Search icon

NORBIJES PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NORBIJES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORBIJES PROPERTIES, 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 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000030572
FEI/EIN Number 593436522

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

Address: 1307 NORTH 31ST RD., HOLLYWOOD, FL, 33021, US
Mail Address: 1307 NORTH 31ST RD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNIZZARO WILLIAM M Director 1307 NORTH 31ST RD., HOLLYWOOD, FL, 33021
CANNIZZARO NORMA Vice President 1307 N 31ST ROAD, HOLLYWOOD, FL, 33021
CANNIZZARO WILLIAM M President 1307 NORTH 31 ROAD, HOLLYWOOD, FL, 33021
CANNIZZARO WILLIAM M Agent 1307 NORTH 31ST RD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1307 NORTH 31ST RD., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-12 1307 NORTH 31ST RD., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State