Search icon

CBR FIBER COMMUNICATION CORP - Florida Company Profile

Company Details

Entity Name: CBR FIBER COMMUNICATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBR FIBER COMMUNICATION 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: 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: 27 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P21000067901
FEI/EIN Number 87-1869435

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

Address: 10925 Subtle Trail Dr, Riverview, FL, 33579, US
Mail Address: 10925 Subtle Trail Dr, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C ROCHA ALINE FRANCO President 10925 Subtle Trail Dr, Riverview, FL, 33579
C ROCHA ALINE FRANCO Agent 10925 Subtle Trail Dr, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 10925 Subtle Trail Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-11-04 10925 Subtle Trail Dr, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2024-11-04 C ROCHA, ALINE FRANCO -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 10925 Subtle Trail Dr, Riverview, FL 33579 -
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-09-13
Reg. Agent Change 2024-06-03
AMENDED ANNUAL REPORT 2024-05-27
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-02-16
Domestic Profit 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State