Search icon

C&B AUTO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C&B AUTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&B AUTO ENTERPRISES, 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: 29 Jul 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000053875
FEI/EIN Number 650430576

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

Address: 14800 NORTH MIAMI AVENUE, MIAMI, FL, 33163
Mail Address: 14800 NORTH MIAMI AVENUE, MIAMI, FL, 33163
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBY MICHEL J Director 14800 NORTH MIAMI AVENUE, MIAMI, FL
COBY MICHEL J President 14800 NORTH MIAMI AVENUE, MIAMI, FL
BIAMBY JOHN Director 14800 N MIAMI AVE, MIAMI, FL
BIAMBY JOHN Vice President 14800 N MIAMI AVE, MIAMI, FL
BIAMBY JOHN Treasurer 14800 N MIAMI AVE, MIAMI, FL
MODAS DANIEL A Agent 1215 S.E. 2ND AVENUE, #202, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-08-30 MODAS, DANIEL A -
REGISTERED AGENT ADDRESS CHANGED 2002-08-30 1215 S.E. 2ND AVENUE, #202, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-08-30
Reg. Agent Resignation 2002-05-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State