Search icon

NATIONAL BUDGET PLANNERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL BUDGET PLANNERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (7 months ago)
Document Number: N98000002670
FEI/EIN Number 650848095

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

Address: 350 SONIC AVE, 2ND FLOOR, LIVERMORE, CA, 94551, US
Mail Address: 4101 DUBLIN BLVD, SUITE F-142, DUBLIN, CA, 94568
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
947642
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
101741
State:
ALASKA
Type:
Headquarter of
Company Number:
000-934-831
State:
ALABAMA
Type:
Headquarter of
Company Number:
3488510
State:
NEW YORK
Type:
Headquarter of
Company Number:
c64d1616-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0716070
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0881051
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151398926
State:
COLORADO
Type:
Headquarter of
Company Number:
0880147
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
515569
State:
IDAHO
Type:
Headquarter of
Company Number:
597227
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65309831
State:
ILLINOIS

Key Officers & Management

Name Role Address
Sanjeev Kanwar President 4101 DUBLIN BLVD, DUBLIN, CA, 94568
Sanjeev Kanwar Director 4101 Dublin Blvd., Ste. F-142, Dublin, CA, 94568
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900397 MEMBER SERVICE PROVIDER EXPIRED 2008-03-28 2013-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 289, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 INCORP SERVICES, INC. -
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
AMENDMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 350 SONIC AVE, 2ND FLOOR, LIVERMORE, CA 94551 -
CHANGE OF MAILING ADDRESS 2012-07-26 350 SONIC AVE, 2ND FLOOR, LIVERMORE, CA 94551 -
AMENDMENT 2006-05-02 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2021-07-13
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State