Entity Name: | CBIZ ACCOUNTING, TAX & ADVISORY OF KANSAS CITY, 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: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 15 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 2015 (9 years ago) |
Document Number: | F02000002015 |
FEI/EIN Number |
341874260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Address: | 700 W. 47th Street, Suite 1100, Kansas City, MO, 64112, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MILLS RICHARD | President | 700 W. 47th Street, Suite 1100, Kansas City, MO, 64112 |
GRISKO, Jr. JEROME P | Vice President | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
GRISKO, Jr. JEROME P | Director | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
KOWALSKI BRUCE J | Vice President | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
MAREK KELLY J | Treasurer | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
GLEESPEN MICHAEL W | Secretary | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
GEFFERT JOHN | Assistant Secretary | 6050 OAK TREE BLVD SUITE 500, CLEVELAND, OH, 44131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 700 W. 47th Street, Suite 1100, Kansas City, MO 64112 | - |
CHANGE OF MAILING ADDRESS | 2003-12-23 | 700 W. 47th Street, Suite 1100, Kansas City, MO 64112 | - |
NAME CHANGE AMENDMENT | 2003-01-23 | CBIZ ACCOUNTING, TAX & ADVISORY OF KANSAS CITY, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-12-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State