Search icon

CB INDUSTRIES, INC.

Company Details

Entity Name: CB INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1984 (41 years ago)
Document Number: H02150
FEI/EIN Number 59-2425673
Address: 101 Via Benevento, New Smyrna Beach, FL 32169
Mail Address: 101 Via Benevento, New Smyrna Beach, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN, CHARLES G. Agent 101 Via Benevento, New Smyrna Beach, FL 32169

President

Name Role Address
BALDWIN, CHARLES G. President 101 Via Benevento, New Smyrna Beach, FL 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 101 Via Benevento, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2020-04-20 101 Via Benevento, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 101 Via Benevento, New Smyrna Beach, FL 32169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000026088 TERMINATED 1000000003518 5262 3734 2004-02-20 2009-03-10 $ 3,198.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000170666 LAPSED 0000485074 04834 00376 2002-03-19 2022-05-02 $ 5,493.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J05000012002 TERMINATED 0000485074 04834 00376 2002-03-19 2010-02-02 $ 4,993.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000109557 TERMINATED 01020170078 04816 04924 2002-02-12 2007-03-16 $ 21,795.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State