Search icon

NOEL CONSTRUCTION SERVICES, CORP.

Company Details

Entity Name: NOEL CONSTRUCTION SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000012631
FEI/EIN Number 200602078
Address: 6412 RALEIGH ST, #2515, ORLANDO, FL, 32835, US
Mail Address: 6412 RALEIGH ST, #2515, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SHOCKMEDIA CORPORATION Agent

President

Name Role Address
NOEL REINALDO L President 6412 RALEIGH ST # 2515, ORLANDO, FL, 32835

Vice President

Name Role Address
LIMA JUARES Vice President 6412 RALEIGH ST #2515, ORLANDO, FL, 32835

Treasurer

Name Role Address
NEVES JOSELITO V Treasurer 6412 RALEIGH ST #2515, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 6412 RALEIGH ST, #2515, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2007-07-11 SHOCKMEDIA CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 1650 SAND LAKE RD, 110, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2007-07-11 6412 RALEIGH ST, #2515, ORLANDO, FL 32835 No data
AMENDMENT AND NAME CHANGE 2006-11-20 NOEL CONSTRUCTION SERVICES, CORP. No data
AMENDMENT 2004-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000095235 LAPSED 06-269-D4 LEON 2011-10-28 2017-02-14 $387.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-07-11
Amendment and Name Change 2006-11-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Amendment 2004-03-26
Domestic Profit 2004-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State