Search icon

CEBIZ, INC. - Florida Company Profile

Company Details

Entity Name: CEBIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEBIZ, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000058405
FEI/EIN Number 223728258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5304 WOODLANDS BLVD, TAMARAC, FL, 33319, US
Mail Address: 5304 WOODLANDS BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN CAROLYN Chief Executive Officer 5304 WOODLANDS BLVD, TAMARAC, FL, 33319
CHIN CAROLYN Director 5304 WOODLANDS BLVD, TAMARAC, FL, 33319
PATRICIA CHIN-SWEENEY Director 24 OAK BEND RD, W ORANGE, NJ, 07052
CHIN CAROLYN Agent 5304 WOODLANDS BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066925 CEBIZ EXPIRED 2010-07-20 2015-12-31 - 5304 WOODLANDS BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State