Search icon

CORPORATE BUILDING MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE BUILDING MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE BUILDING MANAGEMENT, 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: 24 May 2000 (25 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P00000051289
FEI/EIN Number 593670259

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

Address: 10651 ARROWTREE BLVD., CLERMONT, FL, 34715
Mail Address: P.O BOX 428, MINNEOLA, FL, 34755
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVENDER ANTHONY A President 10651 ARROWTREE BLVD, CLERMONT, FL, 34715
LAVENDER OLA Agent 20500 NW 36 AVE., CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 10651 ARROWTREE BLVD., CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2005-04-30 10651 ARROWTREE BLVD., CLERMONT, FL 34715 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000074024 LAPSED 1000000248913 LAKE 2012-01-30 2022-02-01 $ 300.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000260609 LAPSED 1000000213212 LAKE 2011-04-25 2021-04-27 $ 733.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000262649 TERMINATED 1000000145640 LAKE 2009-10-28 2030-02-16 $ 642.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State