Search icon

CIBU BUSINESS MACHINES AND OFFICE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CIBU BUSINESS MACHINES AND OFFICE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIBU BUSINESS MACHINES AND OFFICE SUPPLIES, 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: 22 Dec 1989 (35 years ago)
Date of dissolution: 30 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: L38847
FEI/EIN Number 592988386

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

Address: 406 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
Mail Address: 406 CANAL STREET, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS LINDA G President 406 CANAL STREET, NEW SMYRNA BCH, FL
MYERS R. LEE Director 406 CANAL STREET, NEW SMYRNA BCH, FL
MYERS LINDA G Agent 406 CANAL STREET, NEW SMYRNA BEACH, FL, 32069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 406 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2005-04-25 406 CANAL STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2004-02-16 MYERS, LINDA G -

Documents

Name Date
Voluntary Dissolution 2007-07-30
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State