Entity Name: | CORRUGATED BUILDINGS & COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Sep 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P95000067736 |
FEI/EIN Number | 266211751 |
Address: | 10159 US HWY 41 S, GIBSONTON, FL, 33534 |
Mail Address: | 10159 US HWY 41 S, GIBSONTON, FL, 33534 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS JERROLD K | Agent | 700 TWIGGS ST., STE. 105, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
RAMEY BOBBY L | Director | 2603 14TH AVE SE, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1998-12-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 10159 US HWY 41 S, GIBSONTON, FL 33534 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 10159 US HWY 41 S, GIBSONTON, FL 33534 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000267843 | TERMINATED | 01-7737-CA | HILLSBOROUGH CNTY CIRC CRT | 2001-11-08 | 2008-03-31 | $32089.07 | SUMITOMO CORPORATION OF AMERICA, 1000 LOUISIANA, STE. 6800, HOUSTON, TX 77002 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-08-19 |
REINSTATEMENT | 1998-12-24 |
ANNUAL REPORT | 1997-02-10 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-09-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State