Search icon

NOTBYCHANCE, INC. - Florida Company Profile

Company Details

Entity Name: NOTBYCHANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTBYCHANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P01000037288
FEI/EIN Number 651098118

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

Address: 1321 S 30TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 1321 S 30TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULWER MICHAEL Director 100 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
PULWER MICHAEL President 100 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
PINCENTE PAOLO Agent 1321 S 30TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-12 PINCENTE, PAOLO -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-26 1321 S 30TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1321 S 30TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 1321 S 30TH AVE, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State