Search icon

CIBER EMPLOYEE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CIBER EMPLOYEE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 1996 (29 years ago)
Date of dissolution: 03 May 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 1999 (26 years ago)
Document Number: F96000004431
FEI/EIN Number 841348880

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

Address: 5251 DTC PKWY, ENGLEWOOD, CO, 80111, US
Mail Address: 5251 DTC PKWY, ENGLEWOOD, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEVENSON BOB G Director 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
SLINGERLEND MAC J Director 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
SLINGERLEND MAC J President 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
SLINGERLEND MAC J Secretary 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
STORRISON WILLIAM Vice President 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
LOFFREDO CHRISTOPHER Vice President 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
LOFFREDO CHRISTOPHER Secretary 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111
LOFFREDO CHRISTOPHER Treasurer 5251 DTC PKWY #1450, ENGLEWOOD, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 5251 DTC PKWY, ENGLEWOOD, CO 80111 -
CHANGE OF MAILING ADDRESS 1998-02-11 5251 DTC PKWY, ENGLEWOOD, CO 80111 -

Documents

Name Date
Withdrawal 1999-05-03
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-12
DOCUMENTS PRIOR TO 1997 1996-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State