Search icon

NOUFER ENTERPRISES, INC.

Company Details

Entity Name: NOUFER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P05000014884
FEI/EIN Number 550890038
Address: 145 E Plantation Blvd, Lake Mary, FL, 32746, US
Mail Address: PO BOX 953309, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NOUFER MATTHEW A Agent 145 E Plantation Blvd, Lake Mary, FL, 32746

President

Name Role Address
NOUFER MATTHEW A President 145 E PLANTATION BLVD, LAKE MARY, FL, 32746

Treasurer

Name Role Address
NOUFER MATTHEW A Treasurer 145 E PLANTATION BLVD, LAKE MARY, FL, 32746

Director

Name Role Address
NOUFER MATTHEW A Director 145 E PLANTATION BLVD, LAKE MARY, FL, 32746

Vice President

Name Role Address
NOUFER Matthew Vice President 145 E Plantation Blvd, LAKE MARY, FL, 32746

Secretary

Name Role Address
NOUFER Matthew Secretary 145 E Plantation Blvd, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045032 GREAT FLORIDA INSURANCE EXPIRED 2011-05-10 2016-12-31 No data 923 N COURTENAY PARKWAY, SUITE 101, MERRITT ISLAND, FL, 32953
G09000100692 SENIOR SOLUTIONS EXPIRED 2009-04-24 2014-12-31 No data 917 RINEHART ROAD SUITE 2027, LAKE MARY, FL, 32746
G09083900348 GLOBAL COLLEGE FUNDING INSTITUTE EXPIRED 2009-03-24 2014-12-31 No data 917 RINEHART ROAD SUITE 2027, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 145 E Plantation Blvd, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 145 E Plantation Blvd, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2011-09-02 145 E Plantation Blvd, Lake Mary, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000820935 TERMINATED 1000000111648 07138 1590 2009-02-23 2029-03-05 $ 505.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State