Search icon

CHRISTIAN BUSINESS DIRECTORY-USA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN BUSINESS DIRECTORY-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN BUSINESS DIRECTORY-USA, 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: 10 May 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M80188
FEI/EIN Number 650058361

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

Address: 2041 NE 54 CT, FORT LAUDERDALE, FL, 33308
Mail Address: 2041 NE 54 CT, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CECIL A President 2041 N.E. 54TH COURT, FORT LAUDERDALE, FL, 33308
SMITH GAIL E Vice President 2041 N.E. 54TH COURT, FORT LAUDERDALE, FL, 33308
SMITH CECIL A Agent 2041 NE 54 CT, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2041 NE 54 CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-02-16 2041 NE 54 CT, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 2041 NE 54 CT, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-10-09 SMITH, CECIL A -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State