Search icon

NEW BALANCE ATHLETICS, INC. - Florida Company Profile

Company Details

Entity Name: NEW BALANCE ATHLETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F00000006516
FEI/EIN Number 042460172

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

Address: 100 GUEST STREET, BOSTON, MA, 02135, US
Mail Address: 100 GUEST STREET, BOSTON, MA, 02135, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
DAVIS JAMES S Chairman 100 GUEST STREET, BOSTON, MA, 02135
DOYLE KEVIN Chief Financial Officer 100 GUEST STREET, BOSTON, MA, 02135
GAURON PAUL R Secretary 100 GUEST STREET, BOSTON, MA, 02135
PRESTON JOSEPH Chief Executive Officer 100 GUEST STREET, BOSTON, MA, 02135
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107538 NEW BALANCE DAYTONA BEACH EXPIRED 2016-09-30 2021-12-31 - 190 MERRIMACK STREET, LAWRENCE, MA, 01843
G08122900094 NB FACTORY OUTLET ORLANDO EXPIRED 2008-05-01 2013-12-31 - 20 GUEST STREET, ATTN: CHRIS FINGLISS, BOSTON, MA, 02135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 100 GUEST STREET, BOSTON, MA 02135 -
CHANGE OF MAILING ADDRESS 2015-11-25 100 GUEST STREET, BOSTON, MA 02135 -
NAME CHANGE AMENDMENT 2015-10-20 NEW BALANCE ATHLETICS, INC. -

Documents

Name Date
ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
Name Change 2015-10-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State