Search icon

CB DIRECTORS ROW, INC.

Company Details

Entity Name: CB DIRECTORS ROW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1993 (32 years ago)
Date of dissolution: 20 Apr 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 1994 (31 years ago)
Document Number: P93000000452
FEI/EIN Number 59-3157086
Address: 50 NORTH LAURA ST., 9TH FLOOR, JACKSONVILLE, FL 32202
Mail Address: 50 NORTH LAURA ST., 9TH FLOOR, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HEAD, JAMES A. Agent 50 N. LAURA STREET, MCO99-000-0930, JACKSONVILLE, FL 32202

DASV

Name Role Address
HEAD, JAMES A DASV 50 NORTH LAURA ST., 9TH FLOOR, JACKSONVILLE, FL
MILLER, ROBERT FJR. DASV 50 NORTH LAURA ST., MCO99-000-1830, JACKSONVILLE, FL 32202

Director

Name Role Address
FADELEY, BREET D Director 390 N. ORANGE AVE., STE. 850, ORLANDO, FL 32801
GASSIE, JOHN R Director 390 N. ORANGE AVE., STE. 850, ORLANDO, FL 32801

President

Name Role Address
FADELEY, BREET D President 390 N. ORANGE AVE., STE. 850, ORLANDO, FL 32801

Secretary

Name Role Address
GASSIE, JOHN R Secretary 390 N. ORANGE AVE., STE. 850, ORLANDO, FL 32801

Vice President

Name Role Address
GASSIE, JOHN R Vice President 390 N. ORANGE AVE., STE. 850, ORLANDO, FL 32801

ASV

Name Role Address
JARBOE, LLOYD AJR. ASV 50 NORTH LAURA ST., MCO99-000-1830, JACKSONVILLE, FL 32202
GUARD, SHANDA ASV 50 NORTH LAURA ST., MCO99-000-1830, JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-04-20 No data No data
REGISTERED AGENT NAME CHANGED 1993-04-19 HEAD, JAMES A. No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 50 N. LAURA STREET, MCO99-000-0930, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Filings Prior to 1995 1993-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State