Search icon

CUB HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CUB HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUB HOLDINGS, 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000003498
FEI/EIN Number 650636335

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

Address: 3115 81ST CT EAST, STE 201, BRADENTON, FL, 34211, US
Mail Address: 3115 81ST CT EAST, STE 201, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIANO ANTHONY C Director 6654 WINDJAMMER, BRADENTON, FL, 34202
KRANITZ RICHARD A Secretary 1238 12TH AVENUE, GRAFTON, WI, 53024
PIANO ANTHONY C President 6654 WINDJAMMER, BRADENTON, FL, 34202
KRANITZ RICHARD A Director 1238 12TH AVENUE, GRAFTON, WI, 53024
JESSEN LAWRENCE M Director 7113 42ND COURT EAST, SARASOTA, FL, 34243
JESSEN LAWRENCE M Vice President 7113 42ND COURT EAST, SARASOTA, FL, 34243
JESSEN LAWRENCE M Treasurer 7113 42ND COURT EAST, SARASOTA, FL, 34243
PYLES ROBERT Agent 1715 WEST CLEVELAND ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 1715 WEST CLEVELAND ST, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 3115 81ST CT EAST, STE 201, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2006-03-01 3115 81ST CT EAST, STE 201, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2006-03-01 PYLES, ROBERT -
SHARE EXCHANGE 1998-12-30 - -
SHARE EXCHANGE 1996-07-03 - -
AMENDMENT 1996-04-01 - -

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-07-06
Share Exchange 1998-12-30
ANNUAL REPORT 1998-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State