Search icon

NOAH'S NOTES, INC.

Company Details

Entity Name: NOAH'S NOTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2000 (24 years ago)
Date of dissolution: 23 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: P00000103141
FEI/EIN Number 651052803
Address: 18430 NW 9TH COURT, HOLLYWOOD, FL, 33029
Mail Address: 18430 NW 9TH COURT, HOLLYWOOD, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PASTOR TODD A Agent 18430 NW 9TH COURT, HOLLYWOOD, FL, 33029

Director

Name Role Address
KENDZIOR DONALD J Director 18430 NW 9TH CT, PEMBROKE PINES, FL, 33029

President

Name Role Address
KENDZIOR DONALD J President 18430 NW 9TH CT, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
KENDZIOR DONALD J Secretary 18430 NW 9TH CT, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
KENDZIOR DONALD J Treasurer 18430 NW 9TH CT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 18430 NW 9TH COURT, HOLLYWOOD, FL 33029 No data
CHANGE OF MAILING ADDRESS 2003-02-27 18430 NW 9TH COURT, HOLLYWOOD, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 18430 NW 9TH COURT, HOLLYWOOD, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2002-04-24 PASTOR, TODD A No data
NAME CHANGE AMENDMENT 2001-07-05 NOAH'S NOTES, INC. No data

Documents

Name Date
Voluntary Dissolution 2004-04-23
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-24
Name Change 2001-07-05
ANNUAL REPORT 2001-04-11
Domestic Profit 2000-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State