Entity Name: | COLDWELL BANKER REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 1991 (34 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US |
Mail Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, US |
Place of Formation: | NEW JERSEY |
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 |
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 | - | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State