Entity Name: | CBI OF HOMESTEAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000054667 |
FEI/EIN Number | 592331828 |
Address: | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Mail Address: | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPE DANNY | Agent | 28801 SW 157TH AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
EPLING ROBERT E | Director | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
JOHNSON ERIC S | Director | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
EPLING ROBERT E | President | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
EPLING ROBERT E | Secretary | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
JOHNSON ERIC S | Vice President | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
JOHNSON ERIC S | Treasurer | 28801 SW 157 AVE., HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-06-05 | LIPE, DANNY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-05 | 28801 SW 157TH AVE, HOMESTEAD, FL 33033 | No data |
AMENDMENT | 1998-02-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-06-18 |
Amendment | 1998-02-09 |
Domestic Profit Articles | 1997-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State