Search icon

NUBRO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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