Search icon

CBYMF GROUP, INC. - Florida Company Profile

Company Details

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

CBYMF GROUP, 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: 27 Apr 2018 (7 years ago)
Date of dissolution: 20 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: P18000038078
FEI/EIN Number 825379079

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

Address: 1623 E. CONCORD STREET, ORLANDO, FL, 32803
Mail Address: 1623 E. CONCORD STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS CATHY Director 1623 E. CONCORD STREET, ORLANDO, FL, 32803
MATTHEWS CATHY Agent 1623 E. CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 - -
AMENDMENT AND NAME CHANGE 2018-05-14 CBYMF GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 1623 E. CONCORD STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-05-14 1623 E. CONCORD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-05-14 MATTHEWS, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 1623 E. CONCORD STREET, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
Amendment and Name Change 2018-05-14
Domestic Profit 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State