Search icon

CBCA INC.

Company Details

Entity Name: CBCA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F01000006057
FEI/EIN Number 522258395
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PILLARI GEORGE D President 16190 LOS GATOS BLVD., LOS GATOS, CA, 95032

Chief Executive Officer

Name Role Address
PILLARI GEORGE D Chief Executive Officer 16190 LOS GATOS BLVD., LOS GATOS, CA, 95032

Assistant Secretary

Name Role Address
VENDRYES TOM Assistant Secretary 4150 INTERNATIONAL PLAZA, SUITE 900, FORT WORTH, TX, 76109

Secretary

Name Role Address
RABINOWITZ BARBRA L Secretary 4150 INTERNATIONAL PLAZA, SUITE 900, FORT WORTH, TX, 76109

Treasurer

Name Role Address
KOO DOUG Treasurer 16190 LOS GATOS BOULEVARD, LOS GATOS, CA, 95032

Chief Financial Officer

Name Role Address
KOO DOUG Chief Financial Officer 16190 LOS GATOS BOULEVARD, LOS GATOS, CA, 95032

Executive Vice President

Name Role Address
TAYLOR S. TUCKER Executive Vice President ONCE HUNTINGTON QUADRANGLE, STE 4N, MELVILLE, NY, 11747

Director

Name Role Address
SCOTT RICHARD D Director 475 FOURTEENTH STREET, OAKLAND, CA, 94612

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX 76109 No data
CHANGE OF MAILING ADDRESS 2004-04-14 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX 76109 No data
REGISTERED AGENT NAME CHANGED 2004-01-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State