Entity Name: | C & B SIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 1988 (36 years ago) |
Document Number: | H63514 |
FEI/EIN Number | 59-2545656 |
Address: | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 |
Mail Address: | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSTISBEHERE, CHRISTINE D. | Agent | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 |
Name | Role | Address |
---|---|---|
GOSTISBEHERE, CHRISTINE D | President | 20423 State Road 7, F6 260 BOCA RATON, FL 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-04 | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-04 | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 20423 State Road 7, F6 260, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | GOSTISBEHERE, CHRISTINE D. | No data |
NAME CHANGE AMENDMENT | 1988-12-08 | C & B SIGNS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State