Search icon

CB BOVENKAMP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CB BOVENKAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1988 (37 years ago)
Date of dissolution: 25 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (4 years ago)
Document Number: M87018
FEI/EIN Number 650063525
Address: 9002 SW 152ND ST, MIAMI, FL, 33157, US
Mail Address: 9002 SW 152ND ST, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
113702
State:
ALASKA
Type:
Headquarter of
Company Number:
719298
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-921-553
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
3064019
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
- Agent -
BOVENKAMP GERALD Vice President 9002 SW 152ND ST, MIAMI, FL, 33157
BOVENKAMP ESTHER Director 9002 SW 152ND ST, MIAMI, FL, 33157

Form 5500 Series

Employer Identification Number (EIN):
650063525
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 9002 SW 152ND ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-28 9002 SW 152ND ST, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-08-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160900.00
Total Face Value Of Loan:
160900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$160,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,654.98
Servicing Lender:
Banner Bank
Use of Proceeds:
Payroll: $160,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State