Entity Name: | CUB ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUB ENTERPRISES, 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 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P09000042691 |
FEI/EIN Number |
270184542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714, US |
Mail Address: | 4327 S. HWY 27 STE #420, CLERMONT, FL, 34711, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAI CHRISTOPHER F | Chief Executive Officer | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
CLAI CHRISTOPHER F | Director | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
FOWLER RYAN S | Chief Operating Officer | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
FOWLER RYAN S | Director | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
CLAI CHRISTOPHER F | Agent | 15448 BAY VISTA DRIVE, CLERMONT, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050652 | INNOVERTI | EXPIRED | 2011-05-29 | 2016-12-31 | - | 1730 E HWY 50 STE #73, CLERMONT, FL, 34711 |
G11000050651 | NUTRITION BEAR | EXPIRED | 2011-05-29 | 2016-12-31 | - | 1730 E HWY 50 STE #73, CLERMONT, FL, 34711 |
G09000189377 | BALLERZ NUTRITION | EXPIRED | 2009-12-28 | 2014-12-31 | - | 16745 CAGAN CROSSINGS BLVD, SUITE #102B-514, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-17 | 15448 BAY VISTA DRIVE, CLERMONT, FL 34714 | - |
AMENDMENT AND NAME CHANGE | 2010-06-01 | CUB ENTERPRISES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | CLAI, CHRISTOPHER F | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001459420 | TERMINATED | 1000000529155 | LAKE | 2013-09-10 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ADDRESS CHANGE | 2010-12-13 |
Amendment and Name Change | 2010-06-01 |
ANNUAL REPORT | 2010-03-01 |
Off/Dir Resignation | 2010-02-09 |
ADDRESS CHANGE | 2010-02-03 |
ADDRESS CHANGE | 2009-12-22 |
Domestic Profit | 2009-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State