Entity Name: | CB FAMILY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CB FAMILY HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2004 (21 years ago) |
Document Number: | P01000036183 |
FEI/EIN Number |
651094380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3571 N 31st Ave, Hollywood, FL, 33021, US |
Mail Address: | 3571 N 31st Ave, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURD LAURENCE D | Director | 222 E CHESTNUT STREET, CHICAGO, IL, 60611 |
NELSON BARRY A | Agent | % NELSON & NELSON , P.A., NORTH MIAMI BEACH, FL, 33160 |
BURD LAURENCE D | President | 222 E CHESTNUT STREET, CHICAGO, IL, 60611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-20 | % NELSON & NELSON , P.A., 2775 SUNNY ISLES BLVD., SUITE 118, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 3571 N 31st Ave, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 3571 N 31st Ave, Hollywood, FL 33021 | - |
REINSTATEMENT | 2004-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State