Search icon

CBIZ NETWORK SOLUTIONS, INC.

Company Details

Entity Name: CBIZ NETWORK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 1999 (25 years ago)
Date of dissolution: 23 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Feb 2005 (20 years ago)
Document Number: F99000002324
FEI/EIN Number 341897687
Address: 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
Mail Address: 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
Place of Formation: OHIO

President

Name Role Address
KOUZELOS MICHAEL P President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Vice President

Name Role Address
COMPTON RUSSELL D Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
GRISKO JEROME P Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Secretary

Name Role Address
GLEESPEN MICHAEL W Secretary 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Treasurer

Name Role Address
AZZOLINA DAVID Treasurer 6050 OAK TREE BLVD, SUITE 500, CLEVELAND, OH, 44131

Director

Name Role Address
GRISKO JEROME P Director 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 No data
CHANGE OF MAILING ADDRESS 2003-12-23 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 No data
NAME CHANGE AMENDMENT 2003-03-13 CBIZ TRI-TEK BUSINESS SERVICES, INC. No data

Documents

Name Date
Withdrawal 2005-02-23
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-15
Name Change 2003-03-13
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-10-27
Foreign Profit 1999-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State