Entity Name: | CAPITAL BUILDING MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2009 (15 years ago) |
Date of dissolution: | 05 May 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | F09000003203 |
FEI/EIN Number | 113411936 |
Address: | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056, US |
Mail Address: | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Minasian Mark | President | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056 |
Name | Role | Address |
---|---|---|
Kellogg Cynthia | Chief Financial Officer | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056 |
Name | Role | Address |
---|---|---|
Bright Jennifer | Treasurer | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056 |
Name | Role | Address |
---|---|---|
Smolen David | Director | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056 |
hariri amin | Director | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA 92056 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA 92056 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000591606 | ACTIVE | 1000000907170 | COLUMBIA | 2021-11-09 | 2041-11-17 | $ 1,982.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2020-05-05 |
ANNUAL REPORT | 2020-04-21 |
Reg. Agent Change | 2019-05-31 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State