Search icon

CBJB INC. - Florida Company Profile

Company Details

Entity Name: CBJB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBJB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P21000063353
FEI/EIN Number 87-1619955

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

Address: 495 Grand Boulevard, Suite 206, Miramar Beach, FL, 32550, US
Mail Address: PO Box 119, Tetonia, ID, 83452, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BAUGH CHRISTOPHER L President 3557 EAST COUNTY ROAD 30A, SANTA ROSA BEACH, FL, 32459
BAUGH CHRISTOPHER L Treasurer 3557 EAST COUNTY ROAD 30A, SANTA ROSA BEACH, FL, 32459
BAUGH CHRISTOPHER L Director 3557 EAST COUNTY ROAD 30A, SANTA ROSA BEACH, FL, 32459
BAUGH JENNIFER I Secretary 3557 EAST COUNTY ROAD 30A, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037755 WEALTH STEWARDS ACTIVE 2023-03-22 2028-12-31 - 1701 E COUNTY HIGHWAY 30A, SUITE 14, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-02-19 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Reg. Agent Change 2024-12-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-17
Domestic Profit 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State