Search icon

WORLD BASEBALL CLASSIC, INC.

Company Details

Entity Name: WORLD BASEBALL CLASSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Sep 2010 (14 years ago)
Document Number: F10000004175
FEI/EIN Number 20-2826119
Address: 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020
Mail Address: 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HALEM, DANIEL R. Director 1271 Avenue of the Americas, NEW YORK, NY 10020
BETTS, ROLAND Director 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020
PENNY, IAN Director 12 EAST 49TH STREET, NEW YORK, NY 10167
SCHILLER, HARVEY Director 415 MADISON AVE, 17 FLOOR NEW YORK, NY 10017
COLON, LEONOR Director 12 EAST 49TH STREET, NEW YORK, NY 10167
Marinak, Chris Director 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020

Secretary

Name Role Address
VOGEL, JULIA Secretary 1271 Avenue of the Americas, 6th Avenue NEW YORK, NY 10020

Treasurer

Name Role Address
Braverman, Diana Treasurer 1271 Avenue of the Americas, NEW YORK, NY 10020

President

Name Role Address
Small, Jim President 1271 Avenue of the Americas, New York, NY 10020

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 No data
CHANGE OF MAILING ADDRESS 2025-01-23 1271 Avenue of the Americas, 6th Avenue, NEW YORK, NY 10020 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 1271 Avenue of the Americas, NEW YORK, NY 10020 No data
CHANGE OF MAILING ADDRESS 2020-04-30 1271 Avenue of the Americas, NEW YORK, NY 10020 No data

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: 24 Jan 2025

Sources: Florida Department of State