Entity Name: | NOBLE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P96000022475 |
FEI/EIN Number | 650671202 |
Address: | PO BOX 221, PALMETTO, FL, 34221 |
Mail Address: | PO BOX 221, PALMETTO, FL, 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHESON JUNE C | Agent | 901 31ST AVE. W, PALMETTO, FL, 342213468 |
Name | Role | Address |
---|---|---|
HUTCHESON JUNE C | President | 901 31ST AVE W, PALMETTO, FL, 342213468 |
Name | Role | Address |
---|---|---|
TOBIAS STEWART W | Vice President | 282 NASSAU DR, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-27 | PO BOX 221, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-27 | PO BOX 221, PALMETTO, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-27 | 901 31ST AVE. W, PALMETTO, FL 34221-3468 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-28 | HUTCHESON, JUNE C | No data |
NAME CHANGE AMENDMENT | 1997-07-17 | NOBLE DESIGNS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-02-11 |
ANNUAL REPORT | 1998-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State