Search icon

NOVO GROUP MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: NOVO GROUP MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVO GROUP MEDICAL PRODUCTS, INC. 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: 25 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000080986
FEI/EIN Number 742987073

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

Address: 900 EAST INDIANTOWN ROAD SUITE 200, JUPITER, FL, 33477
Mail Address: 900 EAST INDIANTOWN ROAD SUITE 200, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS JOEL C President 900 EAST INDIANTOWN ROAD SUITE 200, JUPITER, FL, 33477
HAAS JOEL C Agent 114 OLYMPUS CIRCLE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2004-05-11 NOVO GROUP MEDICAL PRODUCTS, INC. -
REGISTERED AGENT NAME CHANGED 2001-04-12 HAAS, JOEL C -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 114 OLYMPUS CIRCLE, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-04
Name Change 2004-05-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State