Entity Name: | NATIONAL BUDGET PLANNERS OF SOUTH FLORIDA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 27 Nov 2006 |
Branch of: | NATIONAL BUDGET PLANNERS OF SOUTH FLORIDA, INC., FLORIDA (Company Number N98000002670) |
Business ALEI: | 0880147 |
Annual report due: | 27 Nov 2022 |
Business address: | 350 SONIC AVENUE 2ND FLOOR, DUBLIN, CA, 94568, United States |
Mailing address: | 4101 DUBLIN BLVD., STE F-142, DUBLIN, CA, United States, 94568 |
Place of Formation: | FLORIDA |
E-Mail: | legal@nationalbudget.org |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BLAIRE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GEETIKA WALIA | Officer | 4101 DUBLIN BLVD., STE F-142, DUBLIN, CA, 94568, United States | 4101 DUBLIN BLVD., STE F-142, DUBLIN, CA, 94568, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAYNE JENSEN | Director | 4101 DUBLIN BLVD., STE. F-142, DUBLIN, CA, 94551, United States | 4101 DUBLIN BLVD., STE. F-142, DUBLIN, CA, 94551, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013335979 | 2025-03-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0013234625 | 2024-12-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009875946 | 2021-12-01 | - | Annual Report | Annual Report | - |
BF-0009204798 | 2021-12-01 | - | Annual Report | Annual Report | 2020 |
0007091380 | 2021-01-29 | 2021-01-29 | Change of Agent | Agent Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006655251 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006297140 | 2018-12-21 | - | Annual Report | Annual Report | 2018 |
0006079556 | 2018-02-14 | - | Annual Report | Annual Report | 2017 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1560083 | 2015-09-11 | Fraud or scam | Other financial service | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3468443 | 2019-12-14 | Dealing with your lender or servicer | Student loan | |||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information