Search icon

NOCTURNAL B.Y.O.B INC. - Florida Company Profile

Company Details

Entity Name: NOCTURNAL B.Y.O.B INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOCTURNAL B.Y.O.B 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000103034
FEI/EIN Number 161705727

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

Address: 4527 US 19, NEW PORT RICHEY, FL, 34652
Mail Address: 6507 Eleanor dr, PORT RICHEY, FL, 34668, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDILL VICTOR President 6507 Eleanor dr, Port Richey, FL, 34668
CAUDILL VICTOR Secretary 6507 Eleanor dr, Port Richey, FL, 34668
CAUDILL VICTOR Treasurer 6507 Eleanor dr, Port Richey, FL, 34668
Caudill Victor L Agent 6507 Eleanor dr, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067217 CLUB 215 EXPIRED 2010-07-21 2015-12-31 - 4527 U.S. 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
CHANGE OF MAILING ADDRESS 2020-12-08 4527 US 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-12-08 Caudill , Victor L -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 6507 Eleanor dr, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769912 ACTIVE 1000000381227 PASCO 2012-10-16 2032-10-25 $ 2,839.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000166069 ACTIVE 1000000255133 PASCO 2012-03-01 2032-03-07 $ 1,432.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000005945 LAPSED 1000000241318 PASCO 2011-11-23 2022-01-04 $ 658.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
Amendment 2010-02-02
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State