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 |
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 | - |
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 | - |
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 |
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