Search icon

C & B PALLET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C & B PALLET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & B PALLET 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: 24 Oct 1994 (31 years ago)
Date of dissolution: 23 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P94000078829
FEI/EIN Number 593272745

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

Address: 2055 W MEMORIAL BLVD., LAKELAND, FL, 33815
Mail Address: 2055 W MEMORIAL BLVD., LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGDILL KENNETH F Director 4306 SHADOW WOOD LANE, WINTER HAVEN, FL, 33880
COGDILL MARY F Director 1510 W DAUGHTERY RD, LAKELAND, FL, 33810
COGDILL MARY Agent 1510 W DAUHGTERY RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-23 - -
CHANGE OF MAILING ADDRESS 2004-03-12 2055 W MEMORIAL BLVD., LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 1510 W DAUHGTERY RD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2055 W MEMORIAL BLVD., LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 1995-06-02 COGDILL, MARY -

Documents

Name Date
Voluntary Dissolution 2006-01-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State