Search icon

NOEL ENTERPRISES, INC.

Company Details

Entity Name: NOEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000001208
FEI/EIN Number 59-3159019
Address: 2901 CELERY AVE, SANFORD, FL 32771
Mail Address: PO BOX 1176, SANFORD, FL 32772-1176
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, ISSOLA D Agent 2901 CELERY AVE, SANFORD, FL 32771

Director

Name Role Address
BUTLER, ISSOLA D Director 2901 CELERY AVE, SANFORD, FL 32771

Chairman

Name Role Address
BUTLER, ISSOLA D Chairman 2901 CELERY AVE, SANFORD, FL 32771

President

Name Role Address
BUTLER, ISSOLA D President 2901 CELERY AVE, SANFORD, FL 32771

Vice President

Name Role Address
BUTLER, ISSOLA D Vice President 2901 CELERY AVE, SANFORD, FL 32771

Secretary

Name Role Address
BUTLER, ISSOLA D Secretary 2901 CELERY AVE, SANFORD, FL 32771

Treasurer

Name Role Address
BUTLER, ISSOLA D Treasurer 2901 CELERY AVE, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025819 K-N-D TRAILER MFG., SALES & HITCHES EXPIRED 2014-03-13 2024-12-31 No data P.O. BOX 1176, SANFORD, FL, 32772-1176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 BUTLER, ISSOLA D No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 2901 CELERY AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 2901 CELERY AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1999-04-29 2901 CELERY AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State