Search icon

CD68, INC. - Florida Company Profile

Company Details

Entity Name: CD68, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CD68, 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 15 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: P02000075711
FEI/EIN Number 020633387

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

Address: 1350 E NEWPORT CENTER DR STE 206, DEERFIELD BEACH, FL, 33442
Mail Address: 1350 E NEWPORT CENTER DR STE 206, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIBLING LORENZ Director 1350 E NEWPORT CENTER DR STE 206, DEERFIELD BEACH, FL, 33442
REIBLING GUENTHER Director 1350 E NEWPORT CENTER DR STE 206, DEERFIELD BEACH, FL, 33442
KASSOF LINDA G Vice President 1350 E NEWPORT CENTER DR STE 206, DEERFIELD BEACH, FL, 33442
KAY JAMES R Agent 700 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-15 - -
CANCEL ADM DISS/REV 2004-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-24 700 VILLAGE SQUARE CROSSING, SUITE 102 B, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 KAY, JAMES R -

Documents

Name Date
Voluntary Dissolution 2010-02-15
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-11-24
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State