Search icon

CFB MAINTENANCE CORP - Florida Company Profile

Company Details

Entity Name: CFB MAINTENANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFB MAINTENANCE CORP 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 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000015827
FEI/EIN Number 80-0903427

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

Address: 1333 e hallandale bch bld #321, HALLANDALE, FL, 33009, US
Mail Address: 1333 E HALLANDALE BEACH BLVD #321, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERUBE CARL Director 1333 E HALLANDALE BEACH BLVD #321, HALLANDALE, FL, 33009
GIOSMAS GEORGE Agent 2131 HOLLYWOOD BLVD SUITE 205, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-18 1333 e hallandale bch bld #321, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-05-18 1333 e hallandale bch bld #321, HALLANDALE, FL 33009 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 GIOSMAS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-11
Domestic Profit 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State