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 |
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 |
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 |
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 |
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