Search icon

NOVO ARBOR, INC. - Florida Company Profile

Company Details

Entity Name: NOVO ARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVO ARBOR, 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: 01 Sep 2010 (15 years ago)
Document Number: P10000071985
FEI/EIN Number 273387449

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

Address: 13836 44th Pl N, West Palm Beach, FL, 33411, US
Mail Address: P.O. BOX 359, BOYNTON BEACH, FL, 33425
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCHEL MICHAEL Director 13836 44th Pl N, West Palm Beach, FL, 33411
ANCHEL MICHAEL President 13836 44th Pl N, West Palm Beach, FL, 33411
ANCHEL MICHAEL Treasurer 13836 44th Pl N, West Palm Beach, FL, 33411
ANCHEL MICHAEL Secretary 13836 44th Pl N, West Palm Beach, FL, 33411
ANCHEL MICHAEL Agent 13836 44th Pl N, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 13836 44th Pl N, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 13836 44th Pl N, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-08-31 13836 44th Pl N, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-08-31 ANCHEL, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-21
Reg. Agent Change 2018-08-31
Reg. Agent Resignation 2018-06-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State