Entity Name: | C.B.R. STEEL FABRICATORS & ERECTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.B.R. STEEL FABRICATORS & ERECTORS 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: | 09 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2013 (12 years ago) |
Document Number: | P01000078393 |
FEI/EIN Number |
651127865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SW 11TH TER, POMPANO BEACH, FL, 33069 |
Mail Address: | 1450 SW 11TH TER, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYER DEILA F | President | 1450 SW 11TH TER, POMPANO BEACH, FL, 33069 |
BAYER JOSHUA | Vice President | 1450 SW 11TH TERRACE, POMPANO BEACH, FL, 33069 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045404 | COL 317 | ACTIVE | 2021-04-02 | 2026-12-31 | - | 1450 SW 11TH TER, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-31 | CSG CAPITAL SERVICES GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 1193 E Newport Center Dr # 103, STE 103, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 2013-09-20 | - | - |
AMENDMENT | 2011-11-16 | - | - |
AMENDMENT | 2009-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 1450 SW 11TH TER, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 1450 SW 11TH TER, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2005-07-29 | - | - |
AMENDMENT | 2003-10-20 | - | - |
AMENDMENT AND NAME CHANGE | 2002-09-26 | C.B.R. STEEL FABRICATORS & ERECTORS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002235504 | LAPSED | 09-13305 COCE 50 | BROWARD COUNTY | 2009-12-02 | 2014-12-10 | $2,908.22 | ELITE CONSTRUCTION, INC., 1396 SE 17TH STREET, FT. LAUDERDALE FL 33316 US |
J08000427246 | ACTIVE | 1000000098990 | 45791 1934 | 2008-11-05 | 2028-11-19 | $ 8,740.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State