Search icon

CB COMMERCIAL MORTGAGE COMPANY, INC.

Company Details

Entity Name: CB COMMERCIAL MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1994 (30 years ago)
Date of dissolution: 17 Sep 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 1996 (28 years ago)
Document Number: F94000004302
FEI/EIN Number 95-3200948
Address: 533 S. FREMONT AVE., LOS ANGELES, CA 90071
Mail Address: 533 S. FREMONT AVE., LOS ANGELES, CA 90071
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

Vice President

Name Role Address
DAVIDSON, DAVID A Vice President 533 S. FREMONT AVE., LOS ANGELES, CA 90071
BATES, BRUCE Vice President 533 S. FREMONT AVE., LOS ANGELES, CA 90071
PLATISHA, RONALD J Vice President 533 S. FREMONT AVE., LOS ANGELES, CA 90071
DIDION, JAMES J Vice President 533 S. FREMONT AVE., LOS ANGELES, CA 90071

Treasurer

Name Role Address
DAVIDSON, DAVID A Treasurer 533 S. FREMONT AVE., LOS ANGELES, CA 90071

Director

Name Role Address
DAVIDSON, DAVID A Director 533 S. FREMONT AVE., LOS ANGELES, CA 90071
CLOTFELT, RICHARD C Director 533 S. FREMONT AVE., LOS ANGELES, CA 90071

President

Name Role Address
CLOTFELT, RICHARD C President 533 S. FREMONT AVE., LOS ANGELES, CA 90071

Secretary

Name Role Address
BATES, BRUCE Secretary 533 S. FREMONT AVE., LOS ANGELES, CA 90071

Assistant Secretary

Name Role Address
PLATISHA, RONALD J Assistant Secretary 533 S. FREMONT AVE., LOS ANGELES, CA 90071

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State