Search icon

CB EQUITIES CORP. - Florida Company Profile

Company Details

Entity Name: CB EQUITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB EQUITIES CORP. 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: 14 Jun 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000044433
FEI/EIN Number 593255745

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

Address: 877 EXECUTIVE CENTER DR. WEST, SUITE 303, ST. PETERSBURG, FL, 33702
Mail Address: 877 EXECUTIVE CENTER DR. WEST, SUITE 303, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIGOS JOHN D President 901 HAMMOCK PINES BLVD, CLEARWATER, FL
CHIGOS JOHN D Treasurer 901 HAMMOCK PINES BLVD, CLEARWATER, FL
CHIGOS JOHN D Director 901 HAMMOCK PINES BLVD, CLEARWATER, FL
HERN ALEXANDER EVSD 20505 U.S. HIGHWAY 19 NORTH, #12-345, CLEARWATER, FL, 34624
SCHWENCKE KIM M Director 20505 U.S. HIGHWAY 19 NORTH, #12-345, CLEARWATER, FL, 34624
TRIGG ROBERT C Director 20505 U.S. HIGHWAY 19 NORTH. #12-345, CLEARWATER, FL, 34624
MASCARA ERNEST L Agent 877 EXECUTIVE CENTER DR. WEST, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-07-22 - -

Documents

Name Date
ANNUAL REPORT 1995-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State