Search icon

CBM SERVICES GROUP INC. - Florida Company Profile

Company Details

Entity Name: CBM SERVICES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBM SERVICES GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 2004 (20 years ago)
Document Number: P04000170058
FEI/EIN Number 050613602

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

Address: 200 Oak Drive, Unit 201, Syosset, NY, 11791, US
Mail Address: 200 Oak Drive, Unit 201, Syosset, NY, 11791, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS DAVID President 200 OAK DRIVE, SYOSSET, NY, 11791
NATIONWIDE REGISTERED AGENTS CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 7064 NORTHWEST 49TH ST, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-03-06 NATIONWIDE REGISTERED AGENTS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 200 Oak Drive, Unit 201, Syosset, NY 11791 -
CHANGE OF MAILING ADDRESS 2022-01-06 200 Oak Drive, Unit 201, Syosset, NY 11791 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
Reg. Agent Change 2023-03-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229477103 2020-04-15 0455 PPP 5401 W KENNEDY BLVD 120, TAMPA, FL, 33609-2433
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2433
Project Congressional District FL-14
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65747.95
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State