Search icon

CBIZ FLEX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2007 (18 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

Key Officers & Management

Name Role Address
MELLARD NANCY M Assistant Secretary 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS, 66211
KUNA KELLY J Treasurer 6050 OAK TREE BLVD., SO., SUITE 500, CLEVELAND, OH, 44131
GLEESPEN MICHAEL W Secretary 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
GRISKO JEROME P Director 6050 OAK TREE BLVD. SO., SUITE 500, CLEVELAND, OH, 44131
ROSS MILES President 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS, 66211
GRISKO JEROME 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. -
WITHDRAWAL 2007-10-22 - -
CHANGE OF MAILING ADDRESS 2006-04-19 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS 66211 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-05 11440 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS 66211 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State