CBIZ RETIREMENT CONSULTING, INC. - Florida Company Profile

Entity Name: | CBIZ RETIREMENT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 May 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2016 (9 years ago) |
Document Number: | F99000002546 |
FEI/EIN Number | 341885306 |
Mail Address: | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Address: | 2290 LUCIEN WAY, SUITE 150, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
City: | Maitland |
County: | Orange |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GEFFERT JOHN M | Assistant Secretary | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
SHUBERT JOHN M | President | 2290 LUCIEN WAY, SUITE 150, MAITLAND, FL, 32751 |
GLEESPEN MICHAEL W | Secretary | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
GRISKO JEROME P | Executive Vice President | 6050 OAK TREE BLVD., SUITE 500, INDEPENDENCE, OH, 44131 |
MAREK KELLY J | Treasurer | 6050 OAK TREE BLVD., SUITE 500, INDEPENDENCE, OH, 44131 |
KOWALSKI BRUCE J | Vice President | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090577 | CBIZ RETIREMENT PLAN SERVICES | EXPIRED | 2011-09-14 | 2016-12-31 | - | 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-19 | 2290 LUCIEN WAY, SUITE 150, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2004-02-05 | 2290 LUCIEN WAY, SUITE 150, MAITLAND, FL 32751 | - |
NAME CHANGE AMENDMENT | 2004-01-08 | CBIZ RETIREMENT CONSULTING, INC. | - |
NAME CHANGE AMENDMENT | 2002-05-20 | CBIZ INSTIUTIONAL BENEFIT SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2000-06-21 | CBIZ BENEFITS & INSURANCE SERVICES OF FLORIDA, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-10-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State