Search icon

CSKB REAL ESTATE HOLDING CO. INC. - Florida Company Profile

Company Details

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.
In Florida, 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 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

Key Officers & Management

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

Events

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 - -

Documents

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