Search icon

ROBERT NORTON, INC.

Company Details

Entity Name: ROBERT NORTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000029118
FEI/EIN Number NOT APPLICABLE
Address: 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950
Mail Address: 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON ROBERT J Agent 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950

President

Name Role Address
NORTON ROBERT J President 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
NORTON ROBERT J Secretary 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
NORTON ROBERT J Treasurer 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950

Director

Name Role Address
NORTON ROBERT J Director 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-04 NORTON, ROBERT J No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2007-07-05 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 2511 VASCO STREET, SUITE 114, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185248906 2021-04-27 0491 PPP 1226 DeFuniak St, Defuniak Springs, FL, 32433
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Defuniak Springs, WALTON, FL, 32433
Project Congressional District FL-01
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6779698804 2021-04-20 0455 PPP 698 Rio Vista Dr, Fort Pierce, FL, 34982-7704
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7425
Loan Approval Amount (current) 7425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-7704
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7437.41
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State