Search icon

CBA & CO., INC. - Florida Company Profile

Company Details

Entity Name: CBA & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBA & CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2008 (16 years ago)
Document Number: P08000086436
FEI/EIN Number 263389471

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

Address: 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
Mail Address: POST OFFICE DRAWER 1327, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINGAS JOHN J Chief Executive Officer 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
BEASLEY J LSr. Vice Chairman 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
TRINGAS ALEX J Director 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
BOSTICK LARK T Director 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
Wade Marklyn E Chief Financial Officer 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
BEASLEY J L Agent 29 N. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-04 BEASLEY, J LSR. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State