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