Entity Name: | NOBLE EAGLE ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOBLE EAGLE ENGINEERING 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: | 19 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000093126 |
FEI/EIN Number |
651138424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 COMMERCIAL BLVD., 204, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 218 Commerical Blvd, Suite 204, Lauderdale By The Sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS CARY L | President | 4250 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
FIELDS CARY L | Agent | 4250 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 218 COMMERCIAL BLVD., 204, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 218 COMMERCIAL BLVD., 204, FT. LAUDERDALE, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000712225 | TERMINATED | 1000000484319 | BROWARD | 2013-04-03 | 2023-04-11 | $ 477.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State