Search icon

NONO SUPER CAB INC - Florida Company Profile

Company Details

Entity Name: NONO SUPER CAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NONO SUPER CAB 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: 04 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000040842
FEI/EIN Number APPLIED FOR

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

Address: 622 NE 51 CT, DEERFIELD BEACH, FL, 33064, US
Mail Address: 622 NE 51 CT, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENATUS PIERRE Vice President 622 NE 51 CT, DEERFIELD BEACH, FL, 33064
ST LOUIS JASMINE President 951 NE 51ST STREET, POMPANO BEACH, FL, 33064
BIEN AIME AMSTER Agent 4845 NORHT DIXIE HIGHWAY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 622 NE 51 CT, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-08-23 622 NE 51 CT, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-08-23 BIEN AIME, AMSTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-08-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State