Search icon

EYE NOISE, INC.

Company Details

Entity Name: EYE NOISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 1993 (32 years ago)
Document Number: P93000043564
FEI/EIN Number 59-3191108
Address: 4128 YORKETOWNE ROAD, ORLANDO, FL 32812
Mail Address: 4128 YORKETOWNE ROAD, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, THOMAS R. Agent 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

President

Name Role Address
SCOTT, THOMAS R. President 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

Treasurer

Name Role Address
SCOTT, THOMAS R. Treasurer 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

Director

Name Role Address
SCOTT, THOMAS R. Director 4128 YORKETOWNE ROAD, ORLANDO, FL 32812
SCOTT, VICTORIA S. Director 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

Vice President

Name Role Address
SCOTT, VICTORIA S. Vice President 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

Secretary

Name Role Address
SCOTT, VICTORIA S. Secretary 4128 YORKETOWNE ROAD, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 SCOTT, THOMAS R. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 4128 YORKETOWNE ROAD, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2004-04-14 4128 YORKETOWNE ROAD, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 4128 YORKETOWNE ROAD, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State