Search icon

CORPORATE BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE BUSINESS SYSTEMS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P06000142182
FEI/EIN Number 205872859

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

Address: 959 Lake Dr, Dunedin, FL, 34698, US
Mail Address: 959 Lake Dr, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE PHILIP President 959 Lake Dr, Dunedin, FL, 34698
ORSATTI CHAD T Agent 3204 ALTERNATE 19 NORTH, PALM HARBOR, FL, 34683
Amelia Wallace Secretary 959 Lake Dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 959 Lake Dr, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-04-23 959 Lake Dr, Dunedin, FL 34698 -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State