Search icon

J. NOLAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. NOLAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. NOLAN ENTERPRISES, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000058335
FEI/EIN Number 202779650

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

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

Key Officers & Management

Name Role Address
NOLAN JAMES J President 331 SW 14th Street, Pompano Beach, FL, 33069
NOLAN JAMES J Secretary 331 SW 14th Street, Pompano Beach, FL, 33069
NOLAN JAMES J Treasurer 331 SW 14th Street, Pompano Beach, FL, 33069
HUGHES M. DANIEL Agent 3000 NORTH FEDERAL HWY, FT. LAUDERDALE, FL, 33306

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 - 2243 NE 9TH AVE., WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-20 331 SW 14th Ave, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 331 SW 14th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-05-09 HUGHES, M. DANIEL -
REINSTATEMENT 2021-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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 Apr 2025

Sources: Florida Department of State