Entity Name: | CIBC BANK USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | F13000000647 |
FEI/EIN Number | 36-3722148 |
Address: | 300 Madison Avenue, New York, NY, 10017, US |
Mail Address: | 300 Madison Avenue, New York, NY, 10017, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BEBER SHAWN | Director | 300 Madison Avenue, New York, NY, 10017 |
Zubrow Barry | Director | 300 Madison Avenue, New York, NY, 10017 |
Giffin Gordon | Director | 300 Madison Avenue, New York, NY, 10017 |
Stevenson Katharine B | Director | 300 Madison Avenue, New York, NY, 10017 |
Kelly Kevin | Director | 300 Madison Avenue, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
O'CONNOR JULIE A | Secretary | 300 Madison Avenue, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 300 Madison Avenue, New York, NY 10017 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 300 Madison Avenue, New York, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2018-06-13 | CIBC BANK USA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000556179 | TERMINATED | 1000000881016 | COLUMBIA | 2021-10-26 | 2041-11-03 | $ 14,554.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-13 |
Reg. Agent Change | 2018-10-15 |
Name Change | 2018-06-13 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State