Search icon

NOILSON AGRA SOFFIT INC. - Florida Company Profile

Company Details

Entity Name: NOILSON AGRA SOFFIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOILSON AGRA SOFFIT 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: 10 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P03000027576
FEI/EIN Number 542100247

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

Address: 4601 US 92 W., PLANT CITY, FL, 33563, US
Mail Address: 4468 LINDSEY LOOP, DOVER, FL, 33527, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agra Noilson G President 4468 LINDSEY LOOP, DOVER, FL, 33527
AGRA THANEY SAMMY C Vice President 4608 LINDSEY LOOP, DOVER, FL, 33527
CKO CONSULTING AND TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 CKO CONSULTING AND TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7065 WESTPOINTE BVLD, STE 303, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 4601 US 92 W., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2022-03-25 4601 US 92 W., PLANT CITY, FL 33563 -
AMENDMENT 2009-10-16 - -
AMENDMENT 2005-08-23 - -
AMENDMENT 2005-03-02 - -
AMENDMENT 2003-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State