Entity Name: | CIBR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000116608 |
FEI/EIN Number | 200350018 |
Address: | 6252 BUCK DRIVE, JACKSONVILLE, FL, 32221 |
Mail Address: | 6252 BUCK DRIVE, JACKSONVILLE, FL, 32221 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX THOMAS E | Agent | 6252 BUCK DR., JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
COX THOMAS | Director | 6252 BUCK DRIVE, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-11-07 | CIBR, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-11-07 | COX, THOMAS E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-06 | 6252 BUCK DR., JACKSONVILLE, FL 32221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-08 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-20 |
Amendment and Name Change | 2008-11-07 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-15 |
Domestic Profit | 2003-10-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State