Entity Name: | CONTRACTORS BUSINESS SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | P10000008911 |
FEI/EIN Number | 271763740 |
Address: | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL, 32114, US |
Mail Address: | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBERRY MICHAEL | Agent | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Newberry Michael | President | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Newberry Chadwick M | Vice President | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087220 | NEWBERRY, INC. | ACTIVE | 2021-07-01 | 2026-12-31 | No data | 63 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128 |
G16000029342 | CONTRACTORS BUSINESS SOLUTIONS | EXPIRED | 2016-03-21 | 2021-12-31 | No data | 588 SANTIAGO AVENUE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | NEWBERRY, MICHAEL | No data |
REINSTATEMENT | 2020-04-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2014-05-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State