Entity Name: | NOYB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOYB, 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: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P07000084737 |
FEI/EIN Number |
352304208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 S. FEDERAL HWY, SUITE 4, POMPANO BEACH, FL, 33062, US |
Mail Address: | 12776 NW 83RD COURT, PARKLAND, FL, 33076, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMANIEGO MIRIAM E | Agent | 12776 NW 83RD COURT, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-01 | 12776 NW 83RD COURT, PARKLAND, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-01 | 124 S. FEDERAL HWY, SUITE 4, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2010-11-01 | 124 S. FEDERAL HWY, SUITE 4, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-01 | SAMANIEGO, MIRIAM E | - |
CANCEL ADM DISS/REV | 2009-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
ARTICLES OF CORRECTION | 2007-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000392758 | LAPSED | 1000000220455 | BROWARD | 2011-06-17 | 2021-06-22 | $ 708.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-12-06 |
Reg. Agent Change | 2010-11-01 |
ANNUAL REPORT | 2010-04-02 |
REINSTATEMENT | 2009-02-02 |
Articles of Correction | 2007-08-02 |
Domestic Profit | 2007-07-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State