Search icon

CBILL, INC.

Company Details

Entity Name: CBILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2004 (21 years ago)
Document Number: P04000014285
FEI/EIN Number 331082420
Address: 3454 Simca Dr. W., JACKSONVILLE, FL, 32277, US
Mail Address: 3454 Simca Dr. W., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COOK WILLIAM H Agent 3454 Simca Dr. W., JACKSONVILLE, FL, 32277

President

Name Role Address
COOK WILLIAM President 3454 Simca Dr. W., JACKSONVILLE, FL, 32277

Secretary

Name Role Address
COOK WILLIAM Secretary 3454 Simca Dr. W., JACKSONVILLE, FL, 32277

Director

Name Role Address
COOK WILLIAM Director 3454 Simca Dr. W., JACKSONVILLE, FL, 32277

Vice President

Name Role Address
COOK NANCI Vice President 3454 Simca Dr. W., JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100541 BILL COOK PLUMBING ACTIVE 2023-08-28 2028-12-31 No data 3454 SIMCA DR W, JACKSONVILLE, FL, 32277
G21000155353 CBILL, INC. DBA BILL COOK PLUMBING ACTIVE 2021-11-20 2026-12-31 No data 3454 SIMCA DR. W., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3454 Simca Dr. W., JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2016-04-18 3454 Simca Dr. W., JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 COOK, WILLIAM Howard No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3454 Simca Dr. W., JACKSONVILLE, FL 32277 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State