Search icon

NOVASOM, INC. - Florida Company Profile

Company Details

Entity Name: NOVASOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F10000004139
FEI/EIN Number 770328116

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

Address: 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061, US
Mail Address: 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OLIVA ADELE Director 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
Coppola Michael Exec 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
Stokes Greg President 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
Spitznagel John Chief Executive Officer 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
Janofsky Mark Chief Financial Officer 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
Biczak Ernie Executive 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD, 21061
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD 21061 -
CHANGE OF MAILING ADDRESS 2011-04-26 801 CROMWELL PARK DR SUITE 108, GLEN BURNIE, MD 21061 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059190 ACTIVE 1000000875537 COLUMBIA 2021-02-02 2031-02-10 $ 1,180.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2014-08-07
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State