Search icon

CBCA INC. - Florida Company Profile

Company Details

Entity Name: CBCA 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F01000006057
FEI/EIN Number 522258395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX, 76109, US
Mail Address: 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX, 76109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PILLARI GEORGE D President 16190 LOS GATOS BLVD., LOS GATOS, CA, 95032
PILLARI GEORGE D Chief Executive Officer 16190 LOS GATOS BLVD., LOS GATOS, CA, 95032
RABINOWITZ BARBRA L Secretary 4150 INTERNATIONAL PLAZA, SUITE 900, FORT WORTH, TX, 76109
KOO DOUG Treasurer 16190 LOS GATOS BOULEVARD, LOS GATOS, CA, 95032
KOO DOUG Chief Financial Officer 16190 LOS GATOS BOULEVARD, LOS GATOS, CA, 95032
TAYLOR S. TUCKER Executive Vice President ONCE HUNTINGTON QUADRANGLE, STE 4N, MELVILLE, NY, 11747
SCOTT RICHARD D Director 475 FOURTEENTH STREET, OAKLAND, CA, 94612
VENDRYES TOM Assistant Secretary 4150 INTERNATIONAL PLAZA, SUITE 900, FORT WORTH, TX, 76109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX 76109 -
CHANGE OF MAILING ADDRESS 2004-04-14 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX 76109 -
REGISTERED AGENT NAME CHANGED 2004-01-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2004-01-29
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-03-13
Foreign Profit 2001-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State