Entity Name: | CBIZ WORKSITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2000 (24 years ago) |
Date of dissolution: | 13 Dec 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2005 (19 years ago) |
Document Number: | F00000005829 |
FEI/EIN Number | 431897873 |
Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Mail Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GRISKO JEROME P | Director | 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131 |
Name | Role | Address |
---|---|---|
WATKINS WILLIAM W | President | 255 SOUTH ORANGE AVE., SUITE 801, ORLANDO, FL, 85258 |
Name | Role | Address |
---|---|---|
O'BYRNE ROBERT A | Executive Vice President | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
COMPTON RUSSELL D | Vice President | 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131 |
Name | Role | Address |
---|---|---|
AZZOLINA DAVID S | Treasurer | 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131 |
Name | Role | Address |
---|---|---|
MELLARD NANCY P | Assistant Secretary | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-13 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | No data |
CHANGE OF MAILING ADDRESS | 2005-12-13 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | No data |
Name | Date |
---|---|
Withdrawal | 2005-12-13 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-02-05 |
Foreign Profit | 2000-10-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State