Search icon

C & B CONCESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: C & B CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & B CONCESSIONS, 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: 01 Jul 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J22323
FEI/EIN Number 592765133

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

Address: 1220-A 53RD ST, MANGONIA PARK, FL, 33407, US
Mail Address: P.O BOX 10268, RIVIERA BEACH, FL, 33419, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRKESTRAND, CHARLES President 1815 TENTH AVENUE NORTH, LAKE WORTH, FL, 33461
BIRKESTRAND, CHARLES Secretary 1815 TENTH AVENUE NORTH, LAKE WORTH, FL, 33461
BIRKESTRAND, CHARLES Director 1815 TENTH AVENUE NORTH, LAKE WORTH, FL, 33461
BIRKESTRAND, CHARLES Agent 1815 10TH AVE. NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 1220-A 53RD ST, MANGONIA PARK, FL 33407 -
CHANGE OF MAILING ADDRESS 1997-05-07 1220-A 53RD ST, MANGONIA PARK, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 1815 10TH AVE. NORTH, P.O. BOX 5779, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 1990-07-09 BIRKESTRAND, CHARLES -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106105224 0418800 1988-03-10 1815 10TH AVE., N., LAKE WORTH, FL, 33461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-10
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-03-18
Abatement Due Date 1988-03-28
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-03-18
Abatement Due Date 1988-03-28
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-03-18
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1988-03-18
Abatement Due Date 1988-03-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-18
Abatement Due Date 1988-04-20
Nr Instances 3
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-03-18
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-18
Abatement Due Date 1988-04-20
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-18
Abatement Due Date 1988-04-20
Nr Instances 1
Nr Exposed 15

Date of last update: 01 Apr 2025

Sources: Florida Department of State