Search icon

C B M INC

Company Details

Entity Name: C B M INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1960 (65 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 235629
FEI/EIN Number 59-6075834
Address: 901 N. 12TH AVE., PENSACOLA, FL 32501
Mail Address: 1312 E AVERY ST, PENSACOLA, FL 32503
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MULLET, SPENCER Agent 1312 E AVERY ST, PENSACOLA, FL 32503

President

Name Role Address
Mullet, Spencer President 1312 E AVERY ST, PENSACOLA, FL 32503

Director

Name Role Address
Mullet, Spencer Director 1312 E AVERY ST, PENSACOLA, FL 32503
Mullet, Danielle Vannoy Director 1312 E AVERY ST, PENSACOLA, FL 32503
Parker, Carol K Director 907 N. 12th Ave, Pensacola, FL 32501

Vice President

Name Role Address
Mullet, Danielle Vannoy Vice President 1312 E AVERY ST, PENSACOLA, FL 32503

Treasurer

Name Role Address
Mullet, Danielle Vannoy Treasurer 1312 E AVERY ST, PENSACOLA, FL 32503

Secretary

Name Role Address
Sandoval, Christine B Secretary 905 N 12th Ave, Pensacola, FL 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 901 N. 12TH AVE., PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2017-09-13 901 N. 12TH AVE., PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2017-09-13 MULLET, SPENCER No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1312 E AVERY ST, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State