Search icon

NORO & COMPANY, INC.

Company Details

Entity Name: NORO & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000049033
FEI/EIN Number 651161685
Address: 358 Hibiscus Avenue, MERRITT ISLAND, FL, 32953, US
Mail Address: 358 HIBISCUS AVENUE, SUITE D, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LaCoste Gina Agent 358 Hibiscus Ave., MERRITT ISLAND, FL, 32953

President

Name Role Address
JAYNES NORENE M President 5200 Amy Way, Mims, FL, 32754

Vice President

Name Role Address
JAYNES EDWARD K Vice President 5200 Amy Way, Mims, FL, 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080505 VILLAGE FLOORING & DECORATING EXPIRED 2014-08-05 2019-12-31 No data 358 HIBISCUS AVENUE, SUITE D, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-11 LaCoste, Gina No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 358 Hibiscus Ave., Suite D, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 358 Hibiscus Avenue, Suite D, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2002-09-03 358 Hibiscus Avenue, Suite D, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State