Search icon

CIBC BANK USA, INC. - Florida Company Profile

Company Details

Entity Name: CIBC BANK USA, 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 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

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

Address: 300 Madison Avenue, New York, NY, 10017, US
Mail Address: 300 Madison Avenue, New York, NY, 10017, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEBER SHAWN Director 300 Madison Avenue, New York, NY, 10017
O'CONNOR JULIE A Secretary 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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 300 Madison Avenue, New York, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 300 Madison Avenue, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2018-10-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2018-06-13 CIBC BANK USA, INC. -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State