Search icon

NOVELLA, INC. - Florida Company Profile

Company Details

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

NOVELLA, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000107353
FEI/EIN Number 454313755

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

Address: 216 PARNELL STREET, MERRITT ISLAND, FL, 32953, US
Mail Address: 216 PARNELL STREET, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOSSENBERG EULA M President 216 PARNELL STREET, MERRITT ISLAND, FL, 32953
SCHLOSSENBERG EULA M Vice President 216 PARNELL STREET, MERRITT ISLAND, FL, 32953
SCHLOSSENBERG EULA M Secretary 216 PARNELL STREET, MERRITT ISLAND, FL, 32953
SCHLOSSENBERG EULA M Treasurer 216 PARNELL STREET, MERRITT ISLAND, FL, 32953
SCHLOSSENBERG EULA M Agent 216 PARNELL STREET, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081473 POOL LOGIC EXPIRED 2012-09-06 2017-12-31 - 413 N. INDIAN RIVER DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-20 216 PARNELL STREET, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 216 PARNELL STREET, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 216 PARNELL STREET, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2012-07-03 SCHLOSSENBERG, EULA M -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-07-03
Domestic Profit 2011-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State