Search icon

CAB MANAGEMENT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CAB MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAB MANAGEMENT CONSULTANTS, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000135422
FEI/EIN Number 205775729

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

Address: 2210 NE 35TH COURT, POMPANO BEACH, FL, 33064
Mail Address: 651 Glasco Turnpike, Saugerties, NY, 12477, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZINI ANTHONY President 651 Glasco Turnpike, Saugerties, NY, 12477
BAZZINI ANTHONY Agent 2210 NE 35TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-27 2210 NE 35TH COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 BAZZINI, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 2210 NE 35TH COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 2210 NE 35TH COURT, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000697630 TERMINATED 1000000629748 LEON 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000297589 TERMINATED 1000000578980 PALM BEACH 2014-02-12 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J09001162469 ACTIVE 1000000112741 23109 1160 2009-03-05 2029-04-22 $ 1,404.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-03-05
REINSTATEMENT 2008-02-04
Articles of Correction 2006-11-06
Domestic Profit 2006-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State