Search icon

NOISE BUSTERS, INC. OF AMERICA - Florida Company Profile

Company Details

Entity Name: NOISE BUSTERS, INC. OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOISE BUSTERS, INC. OF AMERICA 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: 04 May 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J70899
FEI/EIN Number 059280891

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

Address: % GEORGE SELIS, 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32114-1605
Mail Address: % GEORGE SELIS, 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32114-1605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIS, GEORGE President 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL
SELIS, MARK Vice President 908 OAKWOOD COVE, ALTAMONTE SPRINGS, FL
SELIS, THERESA Secretary 908 OAKWOOD COVE, ALTAMONTE SPRINGS, FL
SELIS, EILEEN Treasurer 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL
SELIS, GEORGE Agent 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 759 DERBYSHIRE ROAD, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State