Search icon

CNB SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CNB SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNB SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 23 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2019 (6 years ago)
Document Number: P05000042798
FEI/EIN Number 202532795

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

Address: 3209 W Maritana Drive, St Pete Beach, FL, 33706, US
Mail Address: 3209 W Maritana Drive, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTZ LESLIE President 3209 W Maritana Drive, St Pete Beach, FL, 33706
HILTZ DEREK D Vice President 3209 W Maritana Drive, St Pete Beach, FL, 33706
HYDE PARK ACCOUNTANTS, PA Agent 2901 W Busch Blvd, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2901 W Busch Blvd, 805, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 3209 W Maritana Drive, St Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2016-01-17 3209 W Maritana Drive, St Pete Beach, FL 33706 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State