Search icon

CNB INVESTMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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