Search icon

CONSOLIDATED BUSINESS FORMS, INC.

Company Details

Entity Name: CONSOLIDATED BUSINESS FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1986 (39 years ago)
Date of dissolution: 23 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2001 (24 years ago)
Document Number: P08689
FEI/EIN Number 38-1816277
Address: P.O. BOX 26009, FRASER, MI 48026
Mail Address: P.O. BOX 26009, FRASER, MI 48026
Place of Formation: MICHIGAN

Director

Name Role Address
SLAZINSKI, HELENE B. Director 18050 E. 15 MILE RD., FRASER, MI
DART, ROBERT Director 18050 E. 15 MILE RD., FRASER, MI
SLAZINSKI, JAY Director 1445 N. CONGRESS AVE-STE 2, DELRAY BEACH, FL 33444
BECKER, GREGORY Director 18050 E. 15 MILE, FRASER, MI
SLAZINSKI, TOM Director 1445 N. CONGRESS AVE-STE 2, DELRAY BEACH, FL 33444

President

Name Role Address
DART, ROBERT President 18050 E. 15 MILE RD., FRASER, MI

Chairman

Name Role Address
SLAZINSKI, JAY Chairman 1445 N. CONGRESS AVE-STE 2, DELRAY BEACH, FL 33444
SLAZINSKI, TOM Chairman 1445 N. CONGRESS AVE-STE 2, DELRAY BEACH, FL 33444

Vice President

Name Role Address
ANTON, JACK Vice President 18050 E. 15 MILE, FRASER, MI

Secretary

Name Role Address
SLAZINSKI, HELENE B. Secretary 18050 E. 15 MILE RD., FRASER, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 P.O. BOX 26009, FRASER, MI 48026 No data
CHANGE OF MAILING ADDRESS 1994-04-13 P.O. BOX 26009, FRASER, MI 48026 No data

Documents

Name Date
Withdrawal 2001-04-23
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State