Entity Name: | CBIZ CPAS P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 2024 (8 months ago) |
Document Number: | F03000000092 |
FEI/EIN Number |
43-1947695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 WEST 47TH STREET, KANSAS CITY, MO, 64112, US |
Mail Address: | 700 WEST 47TH STREET, KANSAS CITY, MO, 64112, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Languirand Paul | Director | One Citizens Plaza, Providence, RI, 02903 |
Mann William DJr. | Secretary | 700 WEST 47TH STREET, KANSAS CITY, MO, 64112 |
BURTON DANA | Director | 140 Fountain Parway North, St Petersburg, FL, 33716 |
Schlisselfeld Abe | Director | 685 Third Ave, New York, NY, 10017 |
Hakes Tony | Director | 4722 N. 24th Street, Phoenix, AZ, 85016 |
MUNSCH CHRISTOPHER | Treasurer | 700 WEST 47TH STREET, KANSAS CITY, MO, 64112 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-08-13 | CBIZ CPAS P.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 700 WEST 47TH STREET, SUITE 1100, KANSAS CITY, MO 64112 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 700 WEST 47TH STREET, SUITE 1100, KANSAS CITY, MO 64112 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Name Change | 2024-08-13 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State