Entity Name: | CSKB REAL ESTATE HOLDING CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CSKB REAL ESTATE HOLDING CO. INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Aug 2009 (16 years ago) |
Date of dissolution: | 02 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P09000071393 |
FEI/EIN Number |
27-9809491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 |
Mail Address: | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARVES, KAREN | Agent | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 |
PASKEWITZ, CHARLES | President | 156 SOKOL ROAD, SOMERS, CT 06071 |
PASKEWITZ, BRADFORD | Vice President | 1511 avenida ponce de leon, san juan,puerto rico, NJ 00909 |
JACOBS, SABRA | Secretary | 11 THOMAS STREET, AUXIER,, KY 41602 |
TARVES, KAREN | Treasurer | 15280 PALMETTO LAKE DRIVE, MIAMI,, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 15280 PALMETTO LAKE DRIVE, MIAMI, FL 33157 | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-02 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-01-31 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State