Search icon

NOETIX CORPORATION - Florida Company Profile

Company Details

Entity Name: NOETIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: F07000000462
FEI/EIN Number NOT APPLICABLE

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

Address: 8529 Six Forks Road, Suite 400, Raleigh, NC, 27615, US
Mail Address: 8529 Six Forks Road, Suite 400, Raleigh, NC, 27615, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Lawlor John Secretary 8529 Six Forks Road, Raleigh, NC, 27615
Heck Michelle Auth 8529 Six Forks Road, Raleigh, NC, 27615
Martindale Victoria Auth 8529 Six Forks Road, Raleigh, NC, 27615
Woodworth David Auth 8529 Six Forks Road, Raleigh, NC, 27615
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8529 Six Forks Road, Suite 400, Raleigh, NC 27615 -
CHANGE OF MAILING ADDRESS 2024-04-25 8529 Six Forks Road, Suite 400, Raleigh, NC 27615 -
REGISTERED AGENT NAME CHANGED 2024-02-13 UNITED AGENT GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2010-04-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462604 TERMINATED 1000000832049 COLUMBIA 2019-06-28 2039-07-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2025-01-14
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State