Search icon

CORPORATE BUILDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE BUILDING SERVICES 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: 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: 16 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000020758
FEI/EIN Number 650392237

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

Address: 4501 NW 69th Street, Coconut Creek, FL, 33073, US
Mail Address: P.O. Box 970637, Coconut Creek, FL, 33097, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS RICKY G President 4501 NW 69th Street, Coconut Creek, FL, 33073
SANDERS RICKY G Agent 4501 NW 69th Street, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4501 NW 69th Street, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4501 NW 69th Street, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-04-17 SANDERS, RICKY G -
CHANGE OF MAILING ADDRESS 2013-04-15 4501 NW 69th Street, Coconut Creek, FL 33073 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000090068 ACTIVE 1000000945052 BROWARD 2023-02-23 2043-03-01 $ 3,746.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000361116 TERMINATED 1000000272047 BROWARD 2012-04-24 2032-05-02 $ 444.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219047404 2020-05-19 0455 PPP 4501 NW 69TH ST, COCONUT CREEK, FL, 33073-1916
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COCONUT CREEK, BROWARD, FL, 33073-1916
Project Congressional District FL-23
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State