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