Search icon

NOSE PRINTS INC. - Florida Company Profile

Company Details

Entity Name: NOSE PRINTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOSE PRINTS 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 08 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: P05000009145
FEI/EIN Number 202191053

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

Address: 5507 SW Cherokee Street, PALM CITY, FL, 34990, US
Mail Address: 5507 SW Cherokee Street, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERPONT MONIQUE E Officer 5507 SW CHEROKEE STREET, PALM CITY, FL, 34990
PIERPONT MONIQUE E Agent 5507 SW CHEROKEE STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-08 - -
REINSTATEMENT 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 PIERPONT, MONIQUE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 5507 SW Cherokee Street, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-03-22 5507 SW Cherokee Street, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-08
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-06-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State