Detail by Officer/Registered Agent Name

Florida Profit Corporation

NOODLE TIME, INC.

Filing Information
F80014 59-2190839 05/05/1982 FL ACTIVE AMENDMENT 02/03/2015 NONE
Principal Address
21500 BISCAYNE BLVD SUITE 900
AVENTURA, FL 33180

Changed: 02/03/2015
Mailing Address
21500 BISCAYNE BLVD. SUITE 900
AVENTURA, FL 33180

Changed: 02/03/2015
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/01/2010

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Secretary, Director

MENDOZA, CRISTINA L.
21500 BISCAYNE BLVD SUITE 900
AVENTURA, FL 33180

Title CEO, Director

Baldwin, Thomas
21500 BISCAYNE BLVD SUITE 900
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/05/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- Amendment View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
11/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- Reg. Agent Change View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
10/25/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- Reg. Agent Change View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
06/27/1996 -- ANNUAL REPORT View image in PDF format
07/25/1995 -- ANNUAL REPORT View image in PDF format