Entity Name: | CBH TOOL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 14 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | P11000107972 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8405 NW 66th Street,, MIAMI, FL, 33166, US |
Mail Address: | 7300 LOCH NESS DRIVE, MIAMI LAKES, FL, 33014, UN |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONG DAVID Y | Agent | 1221 E. ROBINSON ST, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
CHU BIN H | President | 7300 LOCH NESS DRIVE, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000000610 | A&M SUPPLIERS | EXPIRED | 2012-01-03 | 2017-12-31 | No data | 7300 LOCH NESS DRIVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 8405 NW 66th Street,, MIAMI, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-29 |
Domestic Profit | 2011-12-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State