Search icon

NOAH'S RED HOTS, INC.

Company Details

Entity Name: NOAH'S RED HOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000116334
FEI/EIN Number 261306737
Address: 7583-6 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
Mail Address: 7583-6 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ CARMEN R Agent 4002 LAKE MIRAGE BLVD., ORLANDO, FL, 32817

President

Name Role Address
VAZQUEZ ROBERTO M President 4002 LAKE MIRAGE BLVD, ORLANDO, FL, 32817

Vice President

Name Role Address
VAZQUEZ CARMEN R Vice President 4002 LAKE MIRAGE BLVD., ORLANDO, FL, 32817

Secretary

Name Role Address
VAZQUEZ CARMEN R Secretary 4002 LAKE MIRAGE BLVD., ORLANDO, FL, 32817

Treasurer

Name Role Address
VAZQUEZ CARMEN R Treasurer 4002 LAKE MIRAGE BLVD., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-30 7583-6 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7583-6 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000084965 TERMINATED 1000000248062 ORANGE 2012-01-26 2032-02-08 $ 1,710.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State