Search icon

CBM PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: CBM PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000097954
FEI/EIN Number 383662296
Address: 2105 CENTRAL AVE., ST. PETEREBURG, FL, 33713
Mail Address: 2105 CENTRAL AVE., ST. PETEREBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE CHARLES R Agent 105 VALENCIA RD., SEMINOLE, FL, 33772

President

Name Role Address
LOWE, JR CHARLES R President 105 VELENCIE RD, SEMINOLE, FL, 33772

Vice President

Name Role Address
LOWE ERIC Vice President 7090-604 WAY N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
LOWE MARYLYN A Secretary 2105 CENTRAL AVE, SAINT PETERSBURG, FL, 33713

Treasurer

Name Role Address
LOWE MARYLYN A Treasurer 2105 CENTRAL AVE, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000109909 TERMINATED 1000000081817 16292 1669 2008-06-19 2029-01-22 $ 10,714.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000347897 ACTIVE 1000000081817 16292 1669 2008-06-19 2029-01-28 $ 10,714.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-05
Domestic Profit 2002-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State