Search icon

C.B.Q., INC. - Florida Company Profile

Company Details

Entity Name: C.B.Q., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.B.Q., 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000095083
FEI/EIN Number 650709146

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

Address: 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL, 34984, US
Mail Address: 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY Stephanie President 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL, 34984
Quigley Stephanie Agent 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105083 PORT ST LUCIE CLEAN TEAM EXPIRED 2009-05-07 2014-12-31 - 238 SW CHRISTMAS TERR, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Quigley, Stephanie -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2008-04-21 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 238 SW CHRISTMAS TERRACE, PORT ST LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000395630 TERMINATED 1000000828050 ST LUCIE 2019-05-28 2039-06-05 $ 2,666.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State