Entity Name: | CBIZ WORKSITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
WATKINS WILLIAM W | President | 255 SOUTH ORANGE AVE., SUITE 801, ORLANDO, FL, 85258 |
O'BYRNE ROBERT A | Executive Vice President | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211 |
COMPTON RUSSELL D | Vice President | 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131 |
AZZOLINA DAVID S | Treasurer | 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131 |
MELLARD NANCY P | Assistant Secretary | 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-13 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | - |
CHANGE OF MAILING ADDRESS | 2005-12-13 | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 | - |
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 Apr 2025
Sources: Florida Department of State