Search icon

CLIENT BUSINESS SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLIENT BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIENT BUSINESS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1985 (39 years ago)
Date of dissolution: 07 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: H77194
FEI/EIN Number 59-2579139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 Main Avenue, Norwalk, CT, 06851-1168, US
Mail Address: 191 Rosa Parks St, 12th Floor, Cincinnati, OH, 45202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLIENT BUSINESS SERVICES, INC., CONNECTICUT 0911307 CONNECTICUT

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Max Kirsten M Asst 191 Rosa Parks St, Cincinnati, OH, 45202
Giglietti Robert M Director 901 Main Ave, Norwalk, CT, 06851
Vron Victoria Secretary 901 Main Avenue, Norwalk, CT, 068511168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-07 - -
CHANGE OF MAILING ADDRESS 2021-04-23 901 Main Avenue, Norwalk, CT 06851-1168 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 901 Main Avenue, Norwalk, CT 06851-1168 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2021-09-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State