Search icon

CB CHEMICALS CORP. - Florida Company Profile

Company Details

Entity Name: CB CHEMICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB CHEMICALS CORP. 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 Sep 2008 (17 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P08000087993
FEI/EIN Number 263440653

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

Address: 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126, US
Mail Address: 214 FELLS RD, ESSEX FELLS, NJ, 07021, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC & COMPANY, PLLC Agent -
CUCALON EDWARD Director 214 FELLS RD, ESSEX FELLS, NJ, 07021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
CHANGE OF MAILING ADDRESS 2020-10-19 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-07-06 GLSC & COMPANY, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 6303 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
VOLUNTARY DISSOLUTION 2021-04-21
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State