Search icon

N.B.R. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: N.B.R. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.B.R. SERVICES, 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: 08 Sep 2009 (16 years ago)
Document Number: P09000075495
FEI/EIN Number 800486587

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

Address: 4333 118 AVE N, CLEARWATER, FL, 33762, US
Mail Address: 4333 118 AVE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER ROBERT F Director 4333 118TH AVENUE N, CLEARWATER, FL, 33762
ELDER ROBERT F President 4333 118 AVE N, CLEARWATER, FL, 33762
Elder Taylor Vice President 4333 118 AVE N, CLEARWATER, FL, 33762
ELDER ROBERT F Agent 4333 118TH AVE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 4333 118 AVE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-04-15 4333 118 AVE N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 4333 118TH AVE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-04-21 ELDER, ROBERT FJR -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State