Search icon

NOBULB INC. - Florida Company Profile

Company Details

Entity Name: NOBULB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOBULB 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: 06 Aug 2012 (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: P12000067613
FEI/EIN Number 46-0718523

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

Address: 8864 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472, US
Mail Address: PO BOX 742784, BOYNTON BEACH, FL, 33474-2784, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG MICHAEL President PO BOX 742784, BOYNTON BEACH, FL, 334742784
GREENBERG MICHAEL Agent 8864 SPRING VALLEY DRIVE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 8864 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2015-01-23 8864 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 8864 SPRING VALLEY DRIVE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2013-02-23 GREENBERG, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-23
Domestic Profit 2012-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State