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