Search icon

NOAH'S PROPERTIES,INC. - Florida Company Profile

Company Details

Entity Name: NOAH'S PROPERTIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOAH'S PROPERTIES,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: 17 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P03000006565
FEI/EIN Number 550819835

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

Address: 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
Mail Address: 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMGARTNER JAMES J Director 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
BAUMGARTNER JAMES J President 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
BAUMGARTNER NATALIE T Director 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
BAUMGARTNER NATALIE T Secretary 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904
BAUMGARTNER JAMES J Agent 8304 SYLVAN DRIVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099991 AFFORDABLE KITCHEN RESURFACING EXPIRED 2012-10-12 2017-12-31 - 8304 SYLVAN DR, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State