Search icon

CBLS, INC.

Company Details

Entity Name: CBLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 1999 (26 years ago)
Document Number: H05313
FEI/EIN Number 59-2462939
Address: 173 SE 17th Ter., CAPE CORAL, FL 33990
Mail Address: 173 SE 17th Ter., CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
MACIAS CONSULTING, INC. Agent

President

Name Role Address
CRAMER, HENRY M President 173 SE 17th Ter., CAPE CORAL, FL 33990

Secretary

Name Role Address
CRAMER, DAVID Secretary 1623 S.W. 6TH AVENUE, CAPE CORAL, FL 33991

Treasurer

Name Role Address
CRAMER, DANIEL Treasurer 608 S.E. 8TH STREET, CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Macias Consulting Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 173 SE 17th Ter., CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-04-25 173 SE 17th Ter., CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1625 SE 46th Street Ste. 5A, CAPE CORAL, FL 33904 No data
NAME CHANGE AMENDMENT 1999-05-20 CBLS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State