Entity Name: | NBA SERVICES CORP. |
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 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | F09000000003 |
FEI/EIN Number |
263863272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 PLAZA DRIVE, SECAUCUS, NJ, 07094 |
Mail Address: | 800 North State Street, Suite 304, DOVER, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Spruell Byron | President | 100 PLAZA DR., SECAUCUS, NJ, 07094 |
Haber David | Vice President | 100 PLAZA DR., SECAUCUS, NJ, 07094 |
Giordano Phil | Treasurer | 100 PLAZA DR., SECAUCUS, NJ, 07094 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 100 PLAZA DRIVE, SECAUCUS, NJ 07094 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2013-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-08-01 | - | - |
PENDING REINSTATEMENT | 2011-08-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001066320 | TERMINATED | 1000000192813 | LEON | 2010-11-01 | 2030-11-19 | $ 16,728.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State