Search icon

CIALBRIE, INC.

Company Details

Entity Name: CIALBRIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1995 (30 years ago)
Document Number: P95000036740
FEI/EIN Number 65-0588843
Address: 4383 WAXWING COURT, BOYNTON BEACH, FL 33436
Mail Address: 4383 Waxwing Court, BOYNTON BEACH, FL 33436-6935
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRIESE, DALE Agent 4383 WAXWING COURT, BOYNTON BEACH, FL 33436

President

Name Role Address
BRIESE, Frederick Paul President 4383 Waxwing Court, Boynton Beach, FL 33436-6935

Director

Name Role Address
BRIESE, Frederick Paul Director 4383 Waxwing Court, Boynton Beach, FL 33436-6935
BRIESE, DALE L Director 4383 Waxwing Court, BOYNTON BEACH, FL 33436-6935

Treasurer

Name Role Address
BRIESE, DALE L Treasurer 4383 Waxwing Court, BOYNTON BEACH, FL 33436-6935

Vice President

Name Role Address
BRIESE, DALE L Vice President 4383 Waxwing Court, BOYNTON BEACH, FL 33436-6935

Secretary

Name Role Address
BRIESE, DALE L Secretary 4383 Waxwing Court, BOYNTON BEACH, FL 33436-6935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-26 BRIESE, DALE No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 4383 WAXWING COURT, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2015-02-16 4383 WAXWING COURT, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 4383 WAXWING COURT, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-06-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State