Search icon

CBI SERVICES, INC.

Company Details

Entity Name: CBI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1985 (40 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P06923
FEI/EIN Number 36-3369071
Address: 14107 S. ROUTE 59, PLAINFIELD, IL 60544
Mail Address: 2103 Research Forest Drive, ATTN: Selena Westbrook, The Woodlands, TX 77380
Place of Formation: DELAWARE

Director

Name Role Address
BROWNE, TERRENCE G Director 2103 Research Forest Drive, The Woodlands, TX 77380
Landfried, D. Kevin Director 2103 Research Forest Drive, The Woodlands, TX 77380

Asst. Secretary

Name Role Address
BROWNE, TERRENCE G Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380
BROWNING, WALTER G. Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380
Caviedes, Rhonda Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380
Medieros, Michael L. Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380
Obadiah, Richard Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380
Politz, Brandon Asst. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380

Treasurer

Name Role Address
BROWNE, TERRENCE G Treasurer 2103 Research Forest Drive, The Woodlands, TX 77380

DIRECTOR

Name Role Address
ASHERMAN, PHILIP K DIRECTOR 2103 Research Forest Drive, The Woodlands, TX 77380

President

Name Role Address
Landfried, D. Kevin President 2103 Research Forest Drive, The Woodlands, TX 77380

Vice President

Name Role Address
Drawbridge, Bruce Vice President 2103 Research Forest Drive, The Woodlands, TX 77380
Medieros, Michael L. Vice President 2103 Research Forest Drive, The Woodlands, TX 77380
Mestayer, Jeep Vice President 2103 Research Forest Drive, The Woodlands, TX 77380

Secretary

Name Role Address
Hamilton, Regina N. Secretary 2103 Research Forest Drive, The Woodlands, TX 77380

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-07 No data No data
REGISTERED AGENT CHANGED 2016-12-07 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2015-01-21 14107 S. ROUTE 59, PLAINFIELD, IL 60544 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 14107 S. ROUTE 59, PLAINFIELD, IL 60544 No data

Documents

Name Date
Withdrawal 2016-12-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State