Entity Name: | NUBRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | 856940 |
FEI/EIN Number |
232248267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Arch Street, Williamsport, PA, 17701, US |
Mail Address: | c/o Finance Administration, 500 Arch Street, Williamsport, PA, 17701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dill Richard | Treasurer | c/o Finance Administration, Williamsport, PA, 17701 |
HECHLER JONATHAN | Director | 548 NE 91st. Street, Seattle, WA, 98122 |
Coe George | President | c/o Finance Administration, Williamsport, PA, 17701 |
Gatsche Denise | Chairman | c/o Finance Administration, Williamsport, PA, 17701 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000066042 | BRODART CO. | ACTIVE | 2012-07-02 | 2027-12-31 | - | FINANCE ADMINISTRATION, 500 ARCH STREET, 500 ARCH STREET, WILLIAMSPORT, PA, 17701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 500 Arch Street, Williamsport, PA 17701 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 500 Arch Street, Williamsport, PA 17701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-26 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1987-03-20 | - | - |
AMENDMENT | 1986-06-24 | - | - |
WITHDRAWAL | 1985-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State