Search icon

NOBLE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: NOBLE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOBLE REAL ESTATE, 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: 12 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000015575
FEI/EIN Number 030387123

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

Address: C/O CG ACCOUNTING CORP, 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312, US
Mail Address: C/O CG ACCOUNTING CORP, 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'OTTONE LOURDES S President 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312
D'OTTONE LOURDES S Secretary 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312
D'OTTONE LOURDES S Treasurer 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312
D'OTTONE LOURDES S Director 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33312
GOLDIS DAVID Agent 3113 STIRLING ROAD, SUIITE 102, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 3113 STIRLING ROAD, SUIITE 102, HOLLYWOOD, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 C/O CG ACCOUNTING CORP, 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-04-01 C/O CG ACCOUNTING CORP, 3113 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-04-17 GOLDIS, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000764711 LAPSED 13-024284 CA (09) CIRCUIT COURT/BROWARD COUNTY 2014-06-23 2019-06-27 $79,097.53 MARY SREENAN, 704 NIGHTHAWK WAY, N. PALM BEACH, FL 33408
J14000764786 LAPSED 13-024284 CA (09) CIRCUIT COURT/BROWARD COUNTY 2014-06-23 2019-06-27 $227,469.66 CHARENE E SREENAN, 5080 ZAGREB PLACE, DULLES, VA 20189
J12000553779 LAPSED 12-015658CA(12) CIRCUIT COURT/BROWARD COUNTY 2012-08-13 2017-08-16 $28,134.69 PATRICK H. SREENAN, 500 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State