Search icon

NORMANDY PARK HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORMANDY PARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMANDY PARK HOLDINGS, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000065703
FEI/EIN Number 593591324

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

Mail Address: 81 PONDFIELD ROAD, 334, BRONXVILLE, NY, 10708
Address: 11110 N 56TH STREET, A, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEVEN President 81 PONDFIELD ROAD, BRONXVILLE, NY, 10708
GOLDBERG LAW GROUP Agent 133 FIRST STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-06 133 FIRST STREET NORTH, 2, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2005-06-06 11110 N 56TH STREET, A, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2005-06-06 GOLDBERG LAW GROUP -
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 11110 N 56TH STREET, A, TEMPLE TERRACE, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000007343 LAPSED 08-00835 13TH JUD. CIR. HILLSBOROUGH 2008-10-29 2014-01-09 $12,159.57 THE CITY OF TEMPLE TERRACE, FLORIDA, 11250 NORTH 56TH ST., TEMPLE TERRACE, FL 33687
J05900013772 LAPSED 05-CC-007676 HILLSBOROUGH COUNTY CIV DIV 2005-05-04 2010-08-08 $11928.13 SEAGULL FLOORS, INC., 1025 COBB INTERNATIONAL BLVD., KENNESAW, GA 30152

Documents

Name Date
ANNUAL REPORT 2006-01-06
REINSTATEMENT 2005-06-06
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-12-05
Amendment 2002-01-25
ANNUAL REPORT 2001-12-10
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-07-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State