Search icon

WORLD BASEBALL CLASSIC, INC. - Florida Company Profile

Company Details

Entity Name: WORLD BASEBALL CLASSIC, 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: 17 Sep 2010 (15 years ago)
Document Number: F10000004175
FEI/EIN Number 202826119

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

Address: 1271 Avenue of the Americas, NEW YORK, NY, 10020, US
Mail Address: 1271 Avenue of the Americas, NEW YORK, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HALEM DANIEL R Director 1271 Avenue of the Americas, NEW YORK, NY, 10020
BETTS ROLAND Director CHELSEA PIER #62, SUITE 300 WEST 23RD ST., NEW YORK, NY, 10011
GAFFIN VOGEL JULIA Secretary 1271 Avenue of the Americas, NEW YORK, NY, 10020
Braverman Diana Treasurer 1271 Avenue of the Americas, NEW YORK, NY, 10020
GARDEN NOAH Director 1271 Avenue of the Americas, NEW YORK, NY, 10020
PENNY IAN R Director 12 EAST 49TH STREET, NEW YORK, NY, 10167
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2025-01-23 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 1271 Avenue of the Americas, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2020-04-30 1271 Avenue of the Americas, NEW YORK, NY 10020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000172862 TERMINATED 1000000864395 COLUMBIA 2020-03-13 2030-03-18 $ 441.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State