Entity Name: | NEBRASKA BOOK COMPANY, 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: | 13 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F12000002914 |
FEI/EIN Number |
455400913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 S 19TH ST, LINCOLN, NE, 68512 |
Mail Address: | 4700 S 19TH ST, LINCOLN, NE, 68512 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Shapiro Gary | Chief Executive Officer | 4700 South 19th St, Lincoln, NE, 68512 |
Shapiro Gary | Boar | 19751 Sterling Bluff Way, Brooksville, FL, 34601 |
Grossman Kenneth | Director | 1111 Brickell Avenue, Miami, FL, 33131 |
Morrell Clark | Director | 212 Idris Road, Merion Station, PA, 19066 |
Krasner Tom | Director | 1111 Brickell Avenue, Miami, FL, 33131 |
Amond Jay | Chief Financial Officer | 4700 S. 19th Street, Lincoln, NE, 68512 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093839 | FLORIDA BOOKSTORE #200 | EXPIRED | 2013-09-23 | 2018-12-31 | - | 4700 SOUTH 19TH STREET, LINCOLN, NE, 68512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-18 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-05-18 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State