Search icon

NOVELTY INC. - Florida Company Profile

Company Details

Entity Name: NOVELTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVELTY 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000074903
FEI/EIN Number 650949774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 KINGS POINT DR, 1403, SUNNY ISLES, FL, 33160
Mail Address: 100 KINGS POINT DR, 1403, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDENKO FILIPP Vice President 100 KINGS POINT DR APT 1403, SUNNY ISLES, FL, 33160
SERGUEI TCHERNYKN President 100 KINGS POINT DR APT 1403, SUNNY ISLES, FL, 33160
TCHERNYKN SERGUEI Agent 100 KINGS POINT DR, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-04 100 KINGS POINT DR, 1403, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 100 KINGS POINT DR, 1403, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-06-04 100 KINGS POINT DR, 1403, SUNNY ISLES, FL 33160 -
AMENDMENT 2006-08-28 - -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001099388 ACTIVE 1000000194800 DADE 2010-11-30 2030-12-08 $ 1,325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000546212 ACTIVE 1000000194799 DADE 2010-11-30 2036-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-09-06
Amendment 2006-08-28
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-16
REINSTATEMENT 2003-11-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State