Search icon

NOBLE KIDZ, INC

Company Details

Entity Name: NOBLE KIDZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000061793
FEI/EIN Number 452693226
Address: 1724 Whitney Isles Drive, Windermere, FL, 34786, US
Mail Address: 1724 Whitney Isles Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JIWANI SULEMAN Agent 1724 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786

Vice President

Name Role Address
JIWANI SHELINA Vice President 1724 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
JIWANI SULEMAN Vice President 1724 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052849 ONCE UPON A CHILD KISSIMMEE EXPIRED 2018-04-27 2023-12-31 No data 1202 NORTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
G12000069847 ONCE UPON A CHILD - HUNTERS CREEK EXPIRED 2012-07-12 2017-12-31 No data 1724 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1724 Whitney Isles Drive, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2023-04-24 1724 Whitney Isles Drive, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 JIWANI, SULEMAN No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State