Entity Name: | THE NOAH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 16 Sep 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | N94000004619 |
FEI/EIN Number |
593274371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1524 N. MAGNOLIA, OCALA, FL, 34475 |
Mail Address: | P O BOX 3983, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON WENDY L | Treasurer | 12 HILL PRINCE DRIVE, OCALA, FL, 34482 |
MILLER PHILIP E | President | 8425 SW 3RD CT, OCALA, FL, 34476 |
MILLER PHILIP E | Treasurer | 8425 SW 3RD CT, OCALA, FL, 34476 |
HODGE JEANNIE | Vice President | 19370 SE 92ND ST., OCKLAWAHA, FL, 32179 |
WEAKLEY DARLENE | Secretary | 9419 NE JACKSONVILLE RD, OCALA, FL, 32617 |
WEAKLEY DARLENE | Treasurer | 9419 NE JACKSONVILLE RD, OCALA, FL, 32617 |
MILLER PHILIP A E | Agent | 8425 SW 3RD CT, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1997-05-20 | 1524 N. MAGNOLIA, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-20 | 1524 N. MAGNOLIA, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 1996-09-20 | MILLER, PHILIP A E | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-09-20 | 8425 SW 3RD CT, OCALA, FL 34476 | - |
AMENDMENT | 1995-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1996-09-20 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State