Entity Name: | NOBLE PARTNERSHIP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOBLE PARTNERSHIP 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: | 06 Dec 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2018 (7 years ago) |
Document Number: | P17000097200 |
FEI/EIN Number |
82-3924833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 NE 19th drive, GAINESVILLE, FL, 32641, US |
Mail Address: | 402 NE 19th drive, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLES GREGORY E | Treasurer | 402 NE 19th Drive, GAINESVILLE, FL, 32641 |
NOBLES GREGORY E | Agent | 402 NE 19th drive, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 402 NE 19th drive, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 402 NE 19th drive, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-23 | NOBLES, GREGORY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 402 NE 19th drive, GAINESVILLE, FL 32641 | - |
AMENDMENT | 2018-05-16 | - | - |
AMENDMENT AND NAME CHANGE | 2018-03-28 | NOBLE PARTNERSHIP INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-05-16 |
Amendment and Name Change | 2018-03-28 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State