Search icon

CABP, INC.

Company Details

Entity Name: CABP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Sep 1999 (25 years ago)
Date of dissolution: 17 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: F99000004817
FEI/EIN Number 860814627
Mail Address: 2300 HARMON ROAD, AUBURN HILLS, MI, 48326
Address: 4820 WEST COLTER STREET, GLENDALE, AZ, 85301
Place of Formation: ARIZONA

Director

Name Role Address
FAULKNER DUANE H Director 102 STONEBROOK WAY, GREENVILLE, SC, 29615
HANCOCK NORMAN Director 802 E. MISSOURI, #135, PHOENIX, AZ, 85014
RICHARDSON ROBERT Director 23121 N. 71ST DRIVE, GLENDALE, AZ, 85310

Treasurer

Name Role Address
HANCOCK NORMAN Treasurer 802 E. MISSOURI, #135, PHOENIX, AZ, 85014

Secretary

Name Role Address
HANCOCK NORMAN Secretary 802 E. MISSOURI, #135, PHOENIX, AZ, 85014

President

Name Role Address
RICHARDSON ROBERT President 23121 N. 71ST DRIVE, GLENDALE, AZ, 85310

Vice President

Name Role Address
ROBINS R. STEVEN Vice President 1037 SHILOH CIR., EASLEY, SC, 296428320

Assistant Treasurer

Name Role Address
WAICHUNAS E. ANN Assistant Treasurer 8099 WOODSTONE COURT, GRAND GLANC, MI, 48439
CASTILLO KATHERINE H Assistant Treasurer 3948 CHEROKEE COURT, OXFORD, MI, 48370

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-26 4820 WEST COLTER STREET, GLENDALE, AZ 85301 No data
CHANGE OF MAILING ADDRESS 2002-12-26 4820 WEST COLTER STREET, GLENDALE, AZ 85301 No data

Documents

Name Date
Withdrawal 2003-03-17
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 2000-05-01
Foreign Profit 1999-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State