CBIZ PROPERTY TAX SOLUTIONS, INC. - Florida Company Profile

Entity Name: | CBIZ PROPERTY TAX SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2000 (25 years ago) |
Date of dissolution: | 15 Feb 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 2005 (20 years ago) |
Document Number: | F00000003959 |
FEI/EIN Number | 341877119 |
Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Mail Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GLEESPEN MICHAEL W | Secretary | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
MCCULLOUGH CHARLOTTE | Vice President | 5215 EAST 71ST STREET STE 1000, TULSA, OK, 74136 |
AZZOLINA DAVID S | Treasurer | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
COMPTON RUSSELL | Vice President | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
SILVA ED | President | 4851 LBJ FREEWAY, 8TH FL., DALLAS, TX, 75244 |
GRISKO JEROME P | Executive Vice President | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
GRISKO JEROME P | Director | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-23 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | - |
CHANGE OF MAILING ADDRESS | 2003-12-23 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | - |
Name | Date |
---|---|
Withdrawal | 2005-02-15 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-01-31 |
ANNUAL REPORT | 2001-02-27 |
Foreign Profit | 2000-07-14 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State