Search icon

CONTRACTORS BUSINESS SYSTEMS INC

Company Details

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

Agent

Name Role Address
NEWBERRY MICHAEL Agent 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114

President

Name Role Address
Newberry Michael President 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114

Vice President

Name Role Address
Newberry Chadwick M Vice President 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114

Fictitious Names

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

Events

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

Documents

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