Search icon

NOBLE INTERNATIONAL, INC.

Company Details

Entity Name: NOBLE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P07000043368
FEI/EIN Number 35-2016263
Address: 121 S. ORANGE AVE. STE 1070 N, ORLANDO, FL 32801
Mail Address: 121 S. ORANGE AVE. STE 1070 N, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOBLE INTERNATIONAL, INC. 401(K) PLAN 2019 352016263 2020-07-30 NOBLE INTERNATIONAL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8889335646
Plan sponsor’s address 121 S. ORANGE AVENUE, STE 1070N, ORLANDO, FL, 32801
NOBLE INTERNATIONAL, INC. 401(K) PLAN 2019 352016263 2020-07-28 NOBLE INTERNATIONAL, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8889335646
Plan sponsor’s address 121 S. ORANGE AVENUE, STE 1070N, ORLANDO, FL, 32801
NOBLE INTERNATIONAL, INC. 401(K) PLAN 2018 352016263 2019-07-23 NOBLE INTERNATIONAL, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8889335646
Plan sponsor’s address 121 S. ORANGE AVENUE, STE 1070N, ORLANDO, FL, 32801
NOBLE INTERNATIONAL, INC. 401(K) PLAN 2017 352016263 2018-07-26 NOBLE INTERNATIONAL, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8889335646
Plan sponsor’s address 121 S. ORANGE AVENUE, STE 1070N, ORLANDO, FL, 32801
NOBLE INTERNATIONAL, INC. 401(K) PLAN 2017 352016263 2018-07-27 NOBLE INTERNATIONAL, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8889335646
Plan sponsor’s address 121 S. ORANGE AVENUE, STE 1070N, ORLANDO, FL, 32801

Agent

Name Role Address
MEIER, GREGORY W Agent 1000 LEGION PLACE STE 1700, ORLANDO, FL 32801

President

Name Role Address
BAKER, JEFFREY A President 121 S. ORANGE AVE STE 1070 N, ORLANDO, FL 32801

Director

Name Role Address
BAKER, JEFFREY A Director 121 S. ORANGE AVE STE 1070 N, ORLANDO, FL 32801
BAKER, CRAIG J Director 121 S. ORANGE AVE STE 1070N, ORLANDO, FL 32801
STUCKY, STEVE K Director 121 S. ORANGE AVE STE 1070N, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
BAKER, JEFFREY A Chief Executive Officer 121 S. ORANGE AVE STE 1070 N, ORLANDO, FL 32801

Executive Vice President

Name Role Address
BAKER, CRAIG J Executive Vice President 121 S. ORANGE AVE STE 1070N, ORLANDO, FL 32801

Treasurer

Name Role Address
STUCKY, STEVE K Treasurer 121 S. ORANGE AVE STE 1070N, ORLANDO, FL 32801

Chief Operating Officer

Name Role Address
Wilmoth, Tom Chief Operating Officer 121 S. ORANGE AVE., STE 1070 N ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077891 NOBLE ACTIVE 2012-08-07 2027-12-31 No data 121 S. ORANGE AVE., STE-1070N, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NOBLE INTERNATIONAL, LLC. CONVERSION NUMBER 300000197193
AMENDMENT 2015-09-17 No data No data
AMENDMENT AND NAME CHANGE 2013-06-27 NOBLE INTERNATIONAL, INC. No data
REGISTERED AGENT NAME CHANGED 2013-06-27 MEIER, GREGORY W No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-27 1000 LEGION PLACE STE 1700, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 121 S. ORANGE AVE. STE 1070 N, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-01-13 121 S. ORANGE AVE. STE 1070 N, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2009-03-19 NOBLE MARKETING, INC. No data

Documents

Name Date
Conversion 2019-10-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
Amendment 2015-09-17
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-29
Amendment and Name Change 2013-06-27
ANNUAL REPORT 2013-01-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State