Search icon

CBIZ WORKSITE SERVICES, INC.

Company Details

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

Director

Name Role Address
GRISKO JEROME P Director 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131

President

Name Role Address
WATKINS WILLIAM W President 255 SOUTH ORANGE AVE., SUITE 801, ORLANDO, FL, 85258

Executive Vice President

Name Role Address
O'BYRNE ROBERT A Executive Vice President 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211

Vice President

Name Role Address
COMPTON RUSSELL D Vice President 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131

Treasurer

Name Role Address
AZZOLINA DAVID S Treasurer 6050 OAK TREE BLVD., STE. 500, CLEVELAND, OH, 44131

Assistant Secretary

Name Role Address
MELLARD NANCY P Assistant Secretary 11440 TOMAHAWK CREEK PKWY, LEAWOOD, KS, 66211

Events

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

Documents

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