Search icon

CBC MANAGEMENT CORPORATION

Company Details

Entity Name: CBC MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1996 (29 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P96000024349
FEI/EIN Number 650647566
Address: 301 NW 4TH AVE, OKEECHOBEE, FL, 34972, US
Mail Address: 301 NW 4TH AVE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
CLOSE THOMAS C Agent 301 NW 4TH AVE, OKEECHOBEE, FL, 34972

President

Name Role Address
CLOSE THOMAS C President 301 NW 4TH AVE, OKEECHOBEE, FL, 34972

Director

Name Role Address
CLOSE THOMAS C Director 301 NW 4TH AVE, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
BOROMEI DANNY A Vice President 881 SW 128TH AVE, OKEECHOBEE, FL, 34974

Secretary

Name Role Address
HOOVER JOANNA Secretary 301 NW 4TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000068886. CONVERSION NUMBER 100000114361
CHANGE OF MAILING ADDRESS 2009-04-09 301 NW 4TH AVE, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT NAME CHANGED 2008-01-25 CLOSE, THOMAS C No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 301 NW 4TH AVE, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-10 301 NW 4TH AVE, OKEECHOBEE, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
Off/Dir Resignation 2009-06-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State