Search icon

CBIZ FLEX, INC.

Company Details

Entity Name: CBIZ FLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Apr 2003 (22 years ago)
Date of dissolution: 22 Oct 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: F03000002110
FEI/EIN Number 341903577
Mail Address: 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
Address: 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS, 66211
Place of Formation: OHIO

Director

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

President

Name Role Address
ROSS MILES President 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS, 66211

Assistant Secretary

Name Role Address
MELLARD NANCY M Assistant Secretary 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS, 66211

Treasurer

Name Role Address
KUNA KELLY J Treasurer 6050 OAK TREE BLVD., SO., SUITE 500, CLEVELAND, OH, 44131

Secretary

Name Role Address
GLEESPEN MICHAEL W Secretary 6050 OAK TREE BLVD. SO., SUITE 500, CLEVELAND, OH, 44131

Vice President

Name Role Address
GRISKO JEROME P Vice President 6050 OAK TREE BLVD. SO., SUITE 500, CLEVELAND, OH, 44131
COMPTON RUSSELL P Vice President 6050 OAK TREE BLVD., SO., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-10-22 CBIZ FLEX, INC. No data
WITHDRAWAL 2007-10-22 No data No data
CHANGE OF MAILING ADDRESS 2006-04-19 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS 66211 No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-05 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS 66211 No data

Documents

Name Date
Name Change 2007-10-22
Withdrawal 2007-10-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-19
Foreign Profit 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State