Search icon

CBM HOME RENOVATING, INC. - Florida Company Profile

Company Details

Entity Name: CBM HOME RENOVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBM HOME RENOVATING, 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: 30 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000067132
FEI/EIN Number 593338254

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

Address: 2816 12 STREET NORTH, ST. PETE, FL, 33704, US
Mail Address: 2816 12 STREET NORTH, ST. PETE, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY CHARLES B President 2816 12 ST N, ST PETERSBURG, FL, 32704
MEYER CATHY Agent 1150 25 AVE N, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-01 1150 25 AVE N, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2002-04-07 MEYER, CATHY -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 2816 12 STREET NORTH, ST. PETE, FL 33704 -
CHANGE OF MAILING ADDRESS 1999-03-05 2816 12 STREET NORTH, ST. PETE, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State