Search icon

N.O.BYS CORP - Florida Company Profile

Company Details

Entity Name: N.O.BYS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.O.BYS CORP 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P07000069656
FEI/EIN Number 200375781

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

Address: 100 N FEDERAL HWY, NORTH PALM BEACH, FL, 33408, US
Mail Address: 100 N FEDERAL HWY, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIENZA RANDALL President 100 N FEDERAL HWY, NORTH PALM BEACH, FL, 33408
SAPIENZA RANDALL Agent 100 N FEDERAL HWY, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065854 SUNOCO WHEEL & TIRE EXPIRED 2014-06-25 2024-12-31 - 100 US HWY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 - -
REGISTERED AGENT NAME CHANGED 2009-02-24 SAPIENZA, RANDALL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State