Search icon

C.E.KIMBER BILLING SERVICES, INC.

Company Details

Entity Name: C.E.KIMBER BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2005 (20 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P05000005173
FEI/EIN Number 202186429
Address: 751 SW 109 AVE, UNIT 202, PEMBROKE PINES, FL, 33025, US
Mail Address: 751 SW 109 AVE, UNIT 202, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAREDES CAROLINA E Agent 751 SW 109 AVE, PEMBROKE PINES, FL, 33025

President

Name Role Address
PAREDES CAROLINA E President 751 SW 108 AVE, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
PAREDES CAROLINA E Vice President 751 SW 108 AVE, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
PAREDES CAROLINA E Secretary 751 SW 109 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000225327. CONVERSION NUMBER 900000166459
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 751 SW 109 AVE, UNIT 202, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2015-03-31 751 SW 109 AVE, UNIT 202, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 751 SW 109 AVE, UNIT 202, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 PAREDES, CAROLINA E No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State