Search icon

CBI CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CBI CONSTRUCTION SERVICES INC.
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: 11 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: F07000002531
FEI/EIN Number 203635826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223, US
Mail Address: 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
HOWLAND ROBERT L Director 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
VAWTER JOHN E Director 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
WALKER BEN Director 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
ROBINSON MELANIE Secretary 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
NOLEN WILLIAM President 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
Fitts Thomas L Treasurer 431 OFFICE PARK DRIVE, BIRMINGHAM, AL, 35223
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGING ALTERNATE NAME 2018-11-30 CBI CONSTRUCTION SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 431 OFFICE PARK DRIVE, BIRMINGHAM, AL 35223 -
REINSTATEMENT 2018-11-14 - -
CHANGE OF MAILING ADDRESS 2018-11-14 431 OFFICE PARK DRIVE, BIRMINGHAM, AL 35223 -
REGISTERED AGENT NAME CHANGED 2018-11-14 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-12-11
Change Alternate Name 2018-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State