Search icon

EARTHNOIZE INC.

Company Details

Entity Name: EARTHNOIZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Sep 2014 (10 years ago)
Date of dissolution: 19 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2019 (6 years ago)
Document Number: N14000008462
FEI/EIN Number 47-1837531
Address: 4411 NE 19th Terrace, Oakland Park, FL, 33308, US
Mail Address: 4411 NE 19th Terrace, Oakland Park, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOLZENBURG MICHELLE A Agent 4411 NE 19th Terrace, Oakland Park, FL, 33308

President

Name Role Address
STOLZENBURG MICHELLE A President 4411 NE 19th Terrace, Oakland Park, FL, 33308

Director

Name Role Address
BURKE MAUREEN Director 15 EAST MAIN STREET, HOPKINTIN, MA, 01748
DITTO LINCOLN J Director 4411 NE 19th Terrace, Oakland Park, FL, 33308
SAWYER CRYSTAL Director 9641 WEST HEATHER LANE, MIRAMAR, FL, 33025

Chief Executive Officer

Name Role Address
STOLZENBURG MICHELLE Chief Executive Officer 4411 NE 19th Terrace, Oakland Park, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 4411 NE 19th Terrace, #201, Oakland Park, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-02-25 4411 NE 19th Terrace, #201, Oakland Park, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 4411 NE 19th Terrace, #201, Oakland Park, FL 33308 No data
AMENDMENT 2014-12-31 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-19
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-22
Amendment 2014-12-31
Domestic Non-Profit 2014-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State