CLIENT BUSINESS SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | CLIENT BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1985 (40 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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State