Search icon

NCB, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900011QETD77B8C79 K93724 US-FL GENERAL ACTIVE 1989-06-07

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 445299
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 2016-08-08
Name of individual signing SUZANNE FOX
Valid signature Filed with authorized/valid electronic signature
NCB, INC. 401(K) P/S PLAN 2014 650127208 2015-07-15 NCB, INC. 35
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
NCB, INC. 401(K) P/S PLAN 2013 650127208 2014-04-30 NCB, INC. 34
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
NCB, INC. 401(K) P/S PLAN 2012 650127208 2013-04-19 NCB, INC. 30
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
NCB, INC. 401(K) P/S PLAN 2011 650127208 2012-05-11 NCB, INC. 27
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
NCB, INC. 401(K) P/S PLAN 2010 650127208 2011-06-22 NCB, INC. 22
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
NCB, INC. 401(K) P/S PLAN 2009 650127208 2010-05-17 NCB, INC. 21
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

Agent

Name Role Address
VELIZ, ANGEL Agent 7301 SW 57 COURT, SUITE 520, MIAMI, FL 33143

Director

Name Role Address
VELIZ, BEATRIZ C. Director 8280 LA RAMPA STREET, CORAL GABLES, FL

Vice President

Name Role Address
VELIZ, BEATRIZ C. Vice President 8280 LA RAMPA STREET, CORAL GABLES, FL

Secretary

Name Role Address
VELIZ, BEATRIZ C. Secretary 8280 LA RAMPA STREET, CORAL GABLES, FL

President

Name Role Address
VELIZ, ANGEL R. President 8280 LA RAMPA STREET, CORAL GABLES, FL

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
JOSEPH DISOMMA, et al. VS MCDONALD'S USA, LLC., et al. 4D2019-0923 2019-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-012331 (07)

Parties

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

Documents

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