Search icon

J. NOLAN ENTERPRISES, INC.

Company Details

Entity Name: J. NOLAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000058335
FEI/EIN Number 202779650
Mail Address: 331 SW 14th Street, Pompano Beach, FL, 33069, US
Address: 331 SW 14th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES M. DANIEL Agent 3000 NORTH FEDERAL HWY, FT. LAUDERDALE, FL, 33306

President

Name Role Address
NOLAN JAMES J President 331 SW 14th Street, Pompano Beach, FL, 33069

Secretary

Name Role Address
NOLAN JAMES J Secretary 331 SW 14th Street, Pompano Beach, FL, 33069

Treasurer

Name Role Address
NOLAN JAMES J Treasurer 331 SW 14th Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065013 CELTIC PAVERS ACTIVE 2011-06-15 2026-12-31 No data 2243 NE 9TH AVE., WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-20 331 SW 14th Ave, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 331 SW 14th Ave, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2021-05-09 HUGHES, M. DANIEL No data
REINSTATEMENT 2021-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146692 ACTIVE 19-013217-COCE 17TH JUDICIAL COUNTY COURT 2019-07-19 2025-03-10 $5,826.40 TREMRON, LLC, 5 CONCOURSE PKWY, SUITE 1900, ATLANTA, GA 30328
J14000328475 TERMINATED 1000000591044 BROWARD 2014-03-07 2024-03-13 $ 586.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2022-03-20
REINSTATEMENT 2021-05-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State