Search icon

NOVAN GROUP INC. - Florida Company Profile

Company Details

Entity Name: NOVAN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVAN GROUP 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: 22 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: P14000036251
FEI/EIN Number 46-5474831

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

Address: 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203, US
Mail Address: 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMEAU LISA President 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203
COMEAU LISA Agent 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000094216 SWAT NETWORKING ACTIVE 2020-08-03 2025-12-31 - 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203
G17000089691 HARVEY ELWOOD MARKETING EXPIRED 2017-08-15 2022-12-31 - 4838 BOOKELIA CIRCLE, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 COMEAU, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000149326 TERMINATED 1000000816455 MANATEE 2019-02-19 2039-02-27 $ 1,447.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-05-05
Domestic Profit 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133267303 2020-04-30 0455 PPP 4838 Bookelia Circle, BRADENTON, FL, 34203
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3806.83
Loan Approval Amount (current) 3806.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3858.01
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State