Search icon

NBA INC

Company Details

Entity Name: NBA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000064520
FEI/EIN Number 830484598
Address: 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026
Mail Address: 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ NAOMI Agent 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026

Director

Name Role Address
KATZ NAOMI B Director 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026

President

Name Role Address
KATZ NAOMI B President 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
KATZ NAOMI B Secretary 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
KATZ NAOMI B Treasurer 11824 N.W. 13TH STREET, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048064 CUSTOMIZE A CRUISE.COM EXPIRED 2012-05-23 2017-12-31 No data 11824 NW 13TH STREET, PEMBROKE PINES, FL, 33026
G10000030246 BREAKAWAY TRAVEL SERVICE EXPIRED 2010-04-05 2015-12-31 No data 11824 NW 13TH STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000331598 TERMINATED 1000000263019 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State