Search icon

NOAM, INC.

Company Details

Entity Name: NOAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000085299
FEI/EIN Number 650788176
Mail Address: 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236
Address: 5556 PALMER BLVD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBSON SUE A Agent 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236

Director

Name Role Address
LAYMAN DAVID Director 5556 PALMER BLVD., SARASOTO, FL, 34232
LAYMAN BEVERLEY SUE Director 5556 PALMER BLVD, SARASOTA, FL, 34232

President

Name Role Address
LAYMAN DAVID President 5556 PALMER BLVD., SARASOTO, FL, 34232

Secretary

Name Role Address
LAYMAN BEVERLEY SUE Secretary 5556 PALMER BLVD, SARASOTA, FL, 34232

Treasurer

Name Role Address
LAYMAN BEVERLEY SUE Treasurer 5556 PALMER BLVD, SARASOTA, FL, 34232

Vice President

Name Role Address
LAYMAN CHRISTOPHER D Vice President 5556 PALMER BOULEVARD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1999-10-14 No data No data
REGISTERED AGENT NAME CHANGED 1999-10-14 JACOBSON, SUE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 5556 PALMER BLVD, SARASOTA, FL 34232 No data
NAME CHANGE AMENDMENT 1997-10-17 NOAM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073558 ACTIVE 1000000012046 20050 88575 2005-04-28 2025-05-25 $ 94,354.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04900019698 LAPSED 2004-CC-19787-NC SARASOTA CO CRT CIVIL DIV. 2004-07-23 2009-08-24 $6247.96 WESTMOOR MFG. COMPANY, C/O P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-08-20
ANNUAL REPORT 2000-03-10
REINSTATEMENT 1999-10-14
ANNUAL REPORT 1998-03-19
NAME CHANGE 1997-10-17
Domestic Profit Articles 1997-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State