Search icon

NOODLES CAFE, INC.

Company Details

Entity Name: NOODLES CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 1997 (28 years ago)
Document Number: S96153
FEI/EIN Number 65-0295163
Address: 5355 Coral Wood Dr, Naples, FL 34119
Mail Address: 5355 Coral Wood Dr, Naples, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JOEL, CPA Agent 700 11th St south, NAPLES, FL 34102

President

Name Role Address
BERMAN, MATTHEW D President 5355 CORAL WOOD DRIVE, NAPLES, FL 34119

Secretary

Name Role Address
BERMAN, CARRIE L Secretary 5355 CORAL WOOD DRIVE, NAPLES, FL 34119

Treasurer

Name Role Address
BERMAN, CARRIE L Treasurer 5355 CORAL WOOD DRIVE, NAPLES, FL 34119

Vice President

Name Role Address
SETH, BERMAN Vice President 4560 5th Avenue SW, NAPLES, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055607 NOODLES CAFE EXPIRED 2019-05-07 2024-12-31 No data 1585 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 5355 Coral Wood Dr, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2023-01-26 5355 Coral Wood Dr, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 MILLER, JOEL, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 700 11th St south, NAPLES, FL 34102 No data
REINSTATEMENT 1997-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State