Search icon

COLDWELL BANKER REAL ESTATE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLDWELL BANKER REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jan 1991 (35 years ago)
Date of dissolution: 31 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2007 (18 years ago)
Document Number: P32481
FEI/EIN Number 954302860
Address: 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US
Mail Address: 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CARDWELL IV C. PATTESON Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
SMITH RICHARD A Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
BRUCE ZIPF President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HULL ANTHONY E Treasurer 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
CARDWELL IV C. PATTESON Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HUBER JOSEPH Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HUBER JOSEPH Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-31 - -
CHANGE OF MAILING ADDRESS 2007-03-14 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 -
REINSTATEMENT 2004-10-27 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-02 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2007-07-31
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-27
Reg. Agent Change 2002-09-16
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-10-02
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State