Search icon

CBLM, INC. - Florida Company Profile

Company Details

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

CBLM, 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000015107
FEI/EIN Number 593434286

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

Address: 2324 EAGLES NEST ROAD, JACKSONVILLE, FL, 32246
Mail Address: P.O. BOX 3634, ST AUGUSTINE, FL, 32085
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSE BLAYNE President 2324 EAGLES NEST ROAD, JACKSONVILLE, FL, 32246
POTENSKY CHRISTOPHER Director 238 HICKORY MEADOWS LANE, LEBANON, OH, 45036
BOSSE BLAYNE Agent 2324 EAGLES NEST ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2324 EAGLES NEST ROAD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-04-29 2324 EAGLES NEST ROAD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2324 EAGLES NEST ROAD, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-08-07 - -
REGISTERED AGENT NAME CHANGED 2005-03-18 BOSSE, BLAYNE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000290677 TERMINATED 1000000089633 3117 1773 2008-08-27 2028-09-03 $ 1,090.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000290685 TERMINATED 1000000089634 3117 1774 2008-08-27 2028-09-03 $ 3,007.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J06000298849 TERMINATED 1000000038920 2835 1453 2006-12-15 2026-12-27 $ 2,791.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-29
DEBIT MEMO DISSOLUTION 2008-08-11
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State