Search icon

CONTRACTORS BONDING AND INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CONTRACTORS BONDING AND INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P03549
FEI/EIN Number 911082952

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

Address: 9025 N. Lindbergh Drive, Peoria, IL, 61615, US
Mail Address: 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Kliethermes Craig W Director 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615
BRYANT TODD W Vice President 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615
FICK JEFFREY D Secretary 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615
DAVIS SETH A Vice President 9025 N. Lindbergh Drive, Peoria, IL, 61615
DIEFENTHALER AARON P Vice President 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615
KLOBNAK JENNIFER W Vice President 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615
Fick Jeffrey D Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-17 Fick, Jeffrey D. -
REINSTATEMENT 2022-10-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 9025 N. Lindbergh Drive, Peoria, IL 61615 -
AMENDMENT 2015-03-09 - -
CHANGE OF MAILING ADDRESS 2011-07-08 9025 N. Lindbergh Drive, Peoria, IL 61615 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State