Search icon

NOBLE HOUSE FUNDING CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOBLE HOUSE FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 1989 (36 years ago)
Branch of: NOBLE HOUSE FUNDING CORP., NEW YORK (Company Number 783730)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 1996 (29 years ago)
Document Number: P23096
FEI/EIN Number 112620291

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

Address: 2929 DEER CREEK VIA NAPOLI, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2929 DEER CREEK VIA NAPOLI, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Mehan Richard M President 2929 DEER CREEK VIA NAPOLI, Deerfield Beach, FL, 334428652
MEHAN RICHARD M Agent 2929 DEER CREEK VIA NAPOLI, Deerfield Beach, FL, 334428652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 MEHAN, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2929 DEER CREEK VIA NAPOLI, Deerfield Beach, FL 33442-8652 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 2929 DEER CREEK VIA NAPOLI, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-11-19 2929 DEER CREEK VIA NAPOLI, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1996-01-18 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000347982 TERMINATED 1000000063602 44723 1360 2007-10-17 2027-10-24 $ 4,070.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151507.00
Total Face Value Of Loan:
151507.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138844.00
Total Face Value Of Loan:
138844.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151507
Current Approval Amount:
151507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153603.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138844
Current Approval Amount:
138844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140095.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State