Entity Name: | CNB INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNB INVESTMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 1996 (29 years ago) |
Document Number: | 422596 |
FEI/EIN Number |
591474197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 530608, Miami Shores, FL, 33153, US |
Address: | 335 NE 61st Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chariff Jacqueline DMrs | President | 1510 Daytonia Road, Miami Beach, FL, 33141 |
Chariff Jacqueline D | Agent | 335 NE 61st Street, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019742 | CNB FINANCIAL SERVICES | EXPIRED | 2013-02-26 | 2018-12-31 | - | 1801 S.W. FIRST STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 335 NE 61st Street, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 335 NE 61st Street, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 335 NE 61st Street, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Chariff, Jacqueline Dascal | - |
REINSTATEMENT | 1996-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000370453 | TERMINATED | 1000000095666 | 26607 2845 | 2008-10-14 | 2028-10-29 | $ 5,497.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000389370 | TERMINATED | 1000000095666 | 26607 2845 | 2008-10-14 | 2028-11-06 | $ 5,497.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000416017 | ACTIVE | 1000000095666 | 26607 2845 | 2008-10-14 | 2028-11-19 | $ 5,497.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State