Entity Name: | NCB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jun 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | K93724 |
FEI/EIN Number | 65-0127208 |
Address: | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL 33143 |
Mail Address: | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900011QETD77B8C79 | K93724 | US-FL | GENERAL | ACTIVE | 1989-06-07 | |||||||||||||||||||
|
Legal | C/O VELIZ, ANGEL, 7301 Southwest 57 Court, Suite 520, Miami, US-FL, US, 33143 |
Headquarters | 7301 Southwest 57 Court, Suite 520, Miami, US-FL, US, 33143 |
Registration details
Registration Date | 2024-04-23 |
Last Update | 2024-04-23 |
Status | ISSUED |
Next Renewal | 2025-04-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | K93724 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCB, INC. 401(K) P/S PLAN | 2015 | 650127208 | 2016-08-08 | NCB, INC. | 40 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2016-08-08 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3056614460 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3056614460 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2014-04-30 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 722210 |
Sponsor’s telephone number | 3056614460 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2013-04-19 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 722210 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2012-05-11 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 722210 |
Sponsor’s telephone number | 3056614460 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2011-06-22 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 722210 |
Sponsor’s telephone number | 3056614460 |
Plan sponsor’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Plan administrator’s name and address
Administrator’s EIN | 650127208 |
Plan administrator’s name | NCB, INC. |
Plan administrator’s address | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Administrator’s telephone number | 3056614460 |
Signature of
Role | Plan administrator |
Date | 2010-05-17 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-05-17 |
Name of individual signing | SUZANNE FOX |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VELIZ, ANGEL | Agent | 7301 SW 57 COURT, SUITE 520, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
VELIZ, BEATRIZ C. | Director | 8280 LA RAMPA STREET, CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
VELIZ, BEATRIZ C. | Vice President | 8280 LA RAMPA STREET, CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
VELIZ, BEATRIZ C. | Secretary | 8280 LA RAMPA STREET, CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
VELIZ, ANGEL R. | President | 8280 LA RAMPA STREET, CORAL GABLES, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075027 | MCDONALD'S | EXPIRED | 2018-07-09 | 2023-12-31 | No data | 7301 SW 57 COURT, SUITE 520, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-10-29 | No data | No data |
REINSTATEMENT | 2011-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 7301 SW 57 COURT, SUITE 520, MIAMI, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 7301 SOUTHWEST 57 COURT, SUITE 520, MIAMI, FL 33143 | No data |
REINSTATEMENT | 1992-12-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-12-23 | VELIZ, ANGEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH DISOMMA, et al. VS MCDONALD'S USA, LLC., et al. | 4D2019-0923 | 2019-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUSSELL G. MCVAY |
Role | Appellant |
Status | Active |
Name | JUSTIN STOUTAMIRE |
Role | Appellant |
Status | Active |
Name | JOSEPH DISOMMA |
Role | Appellant |
Status | Active |
Representations | Jeanne C. Brady, Frank R. Brady |
Name | THOMAS DEVITA |
Role | Appellant |
Status | Active |
Name | MCDONALD'S USA, LLC |
Role | Appellee |
Status | Active |
Representations | J. CLIFTON COX, Timothy E. Dennis, J. Clifford Cox, Scott A. Cole, VICTORIA OGUNTOYE, Hala Sandridge, Justin B. Levine, Alexandra Valdes, SAMUEL W. BRAVER, G. CALVIN HAYES, Jake Mayer Goodman |
Name | MCDONALD'S STORE #681 |
Role | Appellee |
Status | Active |
Name | EXECUTIVE DIRECTOR OF THE FLORIDA DEPT OF REVENUE |
Role | Appellee |
Status | Active |
Name | MCDONALD'S RESTAURANT #2497 |
Role | Appellee |
Status | Active |
Name | UNKNOWN FRANCHISEES OF MCDONALD'S, ETC. |
Role | Appellee |
Status | Active |
Name | MCDONALD'S STORE #19893 |
Role | Appellee |
Status | Active |
Name | COMMERICAL FOODS, INC. |
Role | Appellee |
Status | Active |
Name | NCB, INC. |
Role | Appellee |
Status | Active |
Name | TERRY'S FOOD, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | JOSEPH DISOMMA |
Docket Date | 2019-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | JOSEPH DISOMMA |
Docket Date | 2019-06-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3920 PAGES (PAGES 1-3900) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-05-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF APPELLANTS' PAYMENT OF RECORD PREPARATION FEE TO CLERK OF CIRCUIT COURT |
On Behalf Of | JOSEPH DISOMMA |
Docket Date | 2019-05-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-05-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MCDONALD'S USA, LLC. |
Docket Date | 2019-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MCDONALD'S USA, LLC. |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (AMENDED) |
On Behalf Of | MCDONALD'S USA, LLC. |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MCDONALD'S USA, LLC. |
Docket Date | 2019-04-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JOSEPH DISOMMA |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH DISOMMA |
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-29 |
Amended and Restated Articles | 2021-10-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State