Search icon

CB SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CB SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB SERVICES OF NORTH FLORIDA, 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: 19 Jul 2002 (23 years ago)
Document Number: P02000078940
FEI/EIN Number 510416486

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

Address: 11 ZERINGTON CT, PALM COAST, FL, 32164
Mail Address: 11 ZERINGTON CT, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES CONNIE S Director 11 ZERINGTON CT, PALM COAST, FL, 32164
MILES CONNIE S President 11 ZERINGTON CT, PALM COAST, FL, 32164
MILES ROBERT E Director 11 ZERINGTION CT, PALM COAST, FL, 32164
MILES ROBERT E Vice President 11 ZERINGTION CT, PALM COAST, FL, 32164
MILES ROBERT E Secretary 11 ZERINGTION CT, PALM COAST, FL, 32164
MILES ROBERT E Treasurer 11 ZERINGTION CT, PALM COAST, FL, 32164
MILES CONNIE S Agent 11 ZERINGTON CT, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 11 ZERINGTON CT, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2004-05-13 11 ZERINGTON CT, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2004-05-13 MILES, CONNIE S -
REGISTERED AGENT ADDRESS CHANGED 2004-05-13 11 ZERINGTON CT, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731417307 2020-04-29 0491 PPP 11 ZERINGTON CT, PALM COAST, FL, 32164
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.35
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State