Search icon

WORLD OF NOODLE INC - Florida Company Profile

Company Details

Entity Name: WORLD OF NOODLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OF NOODLE 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: 12 Dec 2016 (8 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: P16000097921
FEI/EIN Number 81-4656244

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

Address: 3005 W LAKE MARY BLVD, #108, LAKE MARY, FL, 32746
Mail Address: 3005 W LAKE MARY BLVD, #108, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM CRYSTAL President 5124 MAXON TERR, SANFORD, FL, 32771
PHAM CRYSTAL Agent 3005 W LAKE MARY BLVD #108, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133817 IPHO NOODLE HOUSE EXPIRED 2016-12-13 2021-12-31 - 3005 W LAKE MARY BLVD STE 108, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 PHAM, CRYSTAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State