Search icon

CBIZ NETWORK SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBIZ NETWORK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 1999 (26 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

Key Officers & Management

Name Role Address
KOUZELOS MICHAEL P President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
GLEESPEN MICHAEL W Secretary 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
COMPTON RUSSELL D Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
AZZOLINA DAVID Treasurer 6050 OAK TREE BLVD, SUITE 500, CLEVELAND, OH, 44131
GRISKO JEROME P Director 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
GRISKO JEROME P Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 -
CHANGE OF MAILING ADDRESS 2003-12-23 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH 44131 -
NAME CHANGE AMENDMENT 2003-03-13 CBIZ TRI-TEK BUSINESS SERVICES, INC. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State