Entity Name: | C.B. GARAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000135558 |
FEI/EIN Number | 201728331 |
Address: | 4670 SW 83RD TERR, FORT LAUDERDALE, FL, 33328, US |
Mail Address: | 4670 SW 83RD TERR, FORT LAUDERDALE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EICHENBAUM ALAN | Agent | 10059 NW 1ST COURT, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BARNES CHRISTOPHER | Director | 12090 NW 25TH STREET, PLANTATION, FL, 33323 |
Name | Role | Address |
---|---|---|
BARNES CHRISTOPHER | President | 12090 NW 25TH STREET, PLANTATION, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038640 | W.W. GARAGE | EXPIRED | 2014-04-18 | 2024-12-31 | No data | 4670 SW 83RD TERRACE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 4670 SW 83RD TERR, FORT LAUDERDALE, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 4670 SW 83RD TERR, FORT LAUDERDALE, FL 33328 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900014233 | LAPSED | 08-750-CA-G | CIR CRT 5 JUD CIR MARION CTY | 2008-07-31 | 2013-08-08 | $21791.31 | NOLAND COMPANY, 80 29TH STREET, NEWPORT NEWS, VA 23607 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State