Search icon

NORTH AMERICAN BREAKER CO., INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN BREAKER CO., 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 14 Aug 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: F11000003030
FEI/EIN Number 954645434

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

Address: 2870 N ONTARIO, BURBANK, CA, 91504
Mail Address: 15303 VENTURA BLVD., SUITE 1600, SHERMAN OAKS, CA, 91403, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ROSS KYLE President 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403
ROSS KYLE Director 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403
CONTRERAS LAURA Treasurer 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403
CONTRERAS LAURA Chief Financial Officer 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403
BRODY DAVID Secretary 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403
NOELL CRAIG Director 15303 VENTURA BLVD., SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-08-14 - -
CHANGE OF MAILING ADDRESS 2012-08-14 2870 N ONTARIO, BURBANK, CA 91504 -
AMENDMENT 2011-09-07 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000164955 TERMINATED 1000000454812 POLK 2013-01-02 2033-01-16 $ 3,498.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001009425 TERMINATED 1000000413574 POLK 2012-11-28 2032-12-14 $ 3,636.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2012-08-14
ANNUAL REPORT 2012-02-14
Reg. Agent Change 2011-09-07
Amendment 2011-09-07
Foreign Profit 2011-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State