Search icon

NBL1, INC. - Florida Company Profile

Company Details

Entity Name: NBL1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NBL1, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P07000056247
FEI/EIN Number 113812171

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

Address: 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301, US
Mail Address: 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITESIDES RANDY Director 200 SW 6th, FT LAUDERDALE, FL, 33301
HARRISON JAMES Director 200 SW 6TH SREET, FT LAUDERDALE, FL, 33301
WHITESIDES RANDY Agent 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-25 NBL1, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-05-25 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000890039 TERMINATED 1000000339253 BROWARD 2013-05-06 2033-05-08 $ 11,750.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000516073 TERMINATED 12-1879-SP-23 DADE COUNTY 2012-05-31 2017-07-30 $6,493.00 EVGUENI SOULIAGUINE, 3469 N.E. 169TH STREET, NORTH MIAMI, FLORIDA 33160

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-10
Amendment and Name Change 2021-05-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State