Name: | NCC BUSINESS SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2004 (21 years ago) |
Authority Date: | 18 Aug 2004 (21 years ago) |
Last Annual Report: | 11 Apr 2014 (11 years ago) |
Organization Number: | 0592854 |
Principal Office: | 9428 BAYMEADOWS ROAD, SUITE 200, JACKSONVILLE, FL 32256 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
IRVING POLLAN | President |
Name | Role |
---|---|
IRVING POLLAN | Secretary |
Name | Role |
---|---|
IRVING POLLAN | Treasurer |
Name | Role |
---|---|
Edward Pollan | Vice President |
Name | Role |
---|---|
IRVING POLLAN | Director |
EDWARD POLLAN | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-04-11 |
Annual Report | 2013-02-25 |
Annual Report | 2012-06-26 |
Principal Office Address Change | 2011-02-14 |
Annual Report | 2011-02-14 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-22 |
Annual Report | 2009-01-19 |
Registered Agent name/address change | 2008-09-16 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3319093 | 2019-07-26 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1693646 | 2015-12-11 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3326420 | 2019-08-01 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1021977 | 2014-09-10 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1048505 | 2014-09-29 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State