Search icon

CONFIDENCE BUILDERS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: CONFIDENCE BUILDERS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFIDENCE BUILDERS INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2000 (25 years ago)
Document Number: P95000062523
FEI/EIN Number 650630099

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

Address: 8330 Grosvenor Ct, Bradenton, FL, 34201, US
Mail Address: 8330 Grosvenor Ct, Bradenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELASKY JESSICA President 8330 Grosvenor Court, University Park, FL, 34201
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 8330 Grosvenor Ct, Bradenton, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 8330 Grosvenor Ct, Bradenton, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2000-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State