Search icon

NLC BY CLASS ONE, INC.

Company Details

Entity Name: NLC BY CLASS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: P17000044695
FEI/EIN Number 82-1791988
Mail Address: 2220 County Road 210 West, Jacksonville, FL, 32259, US
Address: 299 Rubicon Drive, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

President

Name Role Address
JACKSON CHARLES Q President 299 Rubicon Drive, St. Johns, FL, 32259

Vice President

Name Role Address
JACKSON CHARLES Q Vice President 299 Rubicon Drive, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Universal Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1317 California Street, Tallahassee, FL 32304 No data
NAME CHANGE AMENDMENT 2022-05-31 NLC BY CLASS ONE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 299 Rubicon Drive, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-04-28 299 Rubicon Drive, St. Johns, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070142 ACTIVE 1000000978901 ST JOHNS 2024-01-26 2044-01-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-13
Name Change 2022-05-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-22
Domestic Profit 2017-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State