Search icon

CBI DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CBI DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBI DESIGN, 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: 31 May 2006 (19 years ago)
Date of dissolution: 29 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P06000078726
FEI/EIN Number 204969403

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

Address: 13375 S.W. 128TH STREET, SUITE 110, MIAMI, FL, 33186
Mail Address: 13375 S.W. 128TH STREET, SUITE 110, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLER, A.I.A. MICHAEL S President 131 ASHMONT STREET, DORCHESTER, MA, 02124
LAWSON, P.E. WAYNE R Vice President 32 GLAD VALLEY DRIVE, BILLERICA, MA, 01821
BARNES, P.E. CRAIG E Director 49 DICKERMAN LANE, BRAINTREE, MA, 01284
LAWSON WAYNE R Director 32 GLAD VALLEY, BILLERICA, MA, 01821
LAWSON WAYNE R Treasurer 32 GLAD VALLEY, BILLERICA, MA, 01821
TELLER MICHAEL S Director 131 ASHMONT STREET, DORCHESTER, MA, 02124
BARTHET PATRICK C Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 13375 S.W. 128TH STREET, SUITE 110, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-24 13375 S.W. 128TH STREET, SUITE 110, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 200 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-11-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State