Entity Name: | NOBLESSE OBLIGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOBLESSE OBLIGE, 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: | 12 Jul 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P93000050413 |
FEI/EIN Number |
650432583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5137 Notre-Dame O., MontrEal, Qu, H4C 1T4, CA |
Mail Address: | 5137 Notre-Dame O., MontrEal, Qu, H4C 1T4, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENSI MICHAEL | President | 5137 NOTRE-DAME O., MONTREAL, H4C 14 |
Libby Denise | Agent | 3410 NW 110 Terrace, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 5137 Notre-Dame O., 02, MontrEal, QuEbec H4C 1T4 CA | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 5137 Notre-Dame O., 02, MontrEal, QuEbec H4C 1T4 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-02 | 3410 NW 110 Terrace, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | Libby, Denise | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State