Entity Name: | NOONAN FINANCIAL CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOONAN FINANCIAL CONSULTING, 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: | 03 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000046000 |
FEI/EIN Number |
593219502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4713 SOUTH RENELLIE DR, TAMPA, FL, 33611 |
Mail Address: | 4713 SOUTH RENELLIE DR, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONAN JOHN F | Director | 4713 SOUTH RENELLIE DR., TAMPA, FL, 33611 |
NOONAN JOHN F | Agent | 4713 SOUTH RENELLIE DR., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 4713 SOUTH RENELLIE DR, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 4713 SOUTH RENELLIE DR, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 4713 SOUTH RENELLIE DR., TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State