Search icon

EWING AND NOBLE, INC.

Company Details

Entity Name: EWING AND NOBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2012 (12 years ago)
Document Number: 409582
FEI/EIN Number 59-1416843
Address: 100 S. EOLA DR., SUITE 614, ORLANDO, FL 32801
Mail Address: 100 S. EOLA DR., SUITE 614, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAM, EWING FOWNER Agent 100 S EOLA DR., SUITE 614, ORLANDO, FL 32801

President

Name Role Address
EWING, SAM F President 100 S EOLA DR., SUITE 614, ORLANDO, FL 32801

Secretary

Name Role Address
WINN, GAIL ADAMS Secretary 1773 ALABAMA DR, WINTER PARK, FL 32789

Treasurer

Name Role Address
WINN, GAIL ADAMS Treasurer 1773 ALABAMA DR, WINTER PARK, FL 32789

Director

Name Role Address
EWING, SAM F Director 100 S EOLA DR., SUITE 614, ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009736 EWING NOBLE & WINN INTERIORS EXPIRED 2015-01-28 2020-12-31 No data 1251 RICHMOND ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 100 S. EOLA DR., SUITE 614, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2017-04-14 100 S. EOLA DR., SUITE 614, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 100 S EOLA DR., SUITE 614, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 SAM, EWING FOWNER No data
REINSTATEMENT 2012-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State