Entity Name: | NOYA CLAP ENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOYA CLAP ENT 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: | 29 Apr 2019 (6 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: | P19000037589 |
FEI/EIN Number |
82-4720124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 SW 31TH AVE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 1020 SW 31TH AVE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILEMON STEVEN | President | 1020 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
PHILEMON STEVEN | Agent | 1020 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000067029 | GOLDEN FRY DELUXE | EXPIRED | 2019-06-12 | 2024-12-31 | - | 1020 SW 31ST AVE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | PHILEMON, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-08 |
Domestic Profit | 2019-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State