Search icon

NATIONAL BUSINESS COMMUNICATIONS, INC.

Company Details

Entity Name: NATIONAL BUSINESS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1994 (31 years ago)
Date of dissolution: 27 Oct 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P94000042463
FEI/EIN Number 59-3264341
Address: 16807 US HIGHWAY 19 N, SUITE A, CLEARWATER, FL 34624
Mail Address: 16807 US HIGHWAY 19 N, SUITE A, CLEARWATER, FL 34624
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE, THOMAS C Agent 2123 N.E. COACHMAN RD, SUITE A, CLEARWATER, FL 33765

President

Name Role Address
GIORGIONE, DAVID President 16807 US HWY 19 N SUITE A, CLEARWATER, FL 34624

Events

Event Type Filed Date Value Description
CONVERSION 2008-10-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000101017. CONVERSION NUMBER 500000091035
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 2123 N.E. COACHMAN RD, SUITE A, CLEARWATER, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2005-03-22 LITTLE, THOMAS C No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 16807 US HIGHWAY 19 N, SUITE A, CLEARWATER, FL 34624 No data
REINSTATEMENT 1997-01-31 No data No data
CHANGE OF MAILING ADDRESS 1997-01-31 16807 US HIGHWAY 19 N, SUITE A, CLEARWATER, FL 34624 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONAL BUSINESS COMMUNICATIONS, INC. VS NATIONSTAR MORTGAGE, L L C, et al., 2D2016-0872 2016-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-14636-CI

Parties

Name NATIONAL BUSINESS COMMUNICATIONS, INC.
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name NATIONSTAR MORTGAGE L L C
Role Appellee
Status Active
Name Kim B. Wong
Role Appellee
Status Active
Representations DAVID A. KARP, ESQ., CHARLES E. LYKES, JR., ESQ., WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, RYAN D. O' CONNOR, ESQ.
Name BRUNSWICK BOWLING AND BILLIARDS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's request for judicial notice with attachments is denied. Appellee Nationstar Mortgage, LLC's response in opposition to appellant's request for judicial notice and motion to strike response noted and motion to strike are denied as moot.
Docket Date 2016-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ W/ATTACHMENTS
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE APPELLANT'S NOTICE OF FILING AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of Kim B. Wong
Docket Date 2016-11-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kim B. Wong
Docket Date 2016-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellee Bank of New York Mellon's motion to substitute appellee and change case caption is granted. This court's docket has been updated, and the case style shall be as reflected in the caption of this order.
Docket Date 2016-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Kim B. Wong
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Kim B. Wong
Docket Date 2016-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE APPELLEE AND CHANGE THE CASE CAPTION
On Behalf Of Kim B. Wong
Docket Date 2016-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/27/16
On Behalf Of Kim B. Wong
Docket Date 2016-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for oral argument incorporated into the initial brief and amended initial brief will not be considered. Fla. R. App. P. 9.320.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2016-06-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-05-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kim B. Wong
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL BUSINESS COMMUNICATIONS, INC.
Docket Date 2016-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State