Search icon

THE NOTICE ZONE, INC. - Florida Company Profile

Company Details

Entity Name: THE NOTICE ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NOTICE ZONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2009 (16 years ago)
Document Number: P09000040957
FEI/EIN Number 264826432

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

Address: 1038 WILLA LAKE CIRCLE, OVIEDO, FL, 32765
Mail Address: 1038 WILLA LAKE CIRCLE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFARO ELIZABETH President 1038 WILLA LAKE CIRCLE, OVIEDO, FL, 32765
CAFARO ELIZABETH Agent 1038 WILLA LAKE CIRCLE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1038 WILLA LAKE CIRCLE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2011-04-27 1038 WILLA LAKE CIRCLE, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2011-04-27 CAFARO, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1038 WILLA LAKE CIRCLE, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State