Search icon

NBCDC OSBORNE, INC.

Company Details

Entity Name: NBCDC OSBORNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1998 (27 years ago)
Date of dissolution: 14 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: P98000020175
FEI/EIN Number 593497401
Mail Address: 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
Address: 400 N ASHLEY DRIVE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
POPE EILEEN M Director 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

President

Name Role Address
POPE EILEEN M President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Secretary

Name Role Address
Pritchard Jason Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
BARTH NATHAN A Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Vice President

Name Role Address
Pritchard Jason Vice President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Treasurer

Name Role Address
PESTA JONI Treasurer 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-14 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 400 N ASHLEY DRIVE, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 400 N ASHLEY DRIVE, TAMPA, FL 33602 No data

Documents

Name Date
Voluntary Dissolution 2015-05-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State