Search icon

C.B.C. DISTRIBUTION INC. - Florida Company Profile

Company Details

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

C.B.C. DISTRIBUTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: P97000063494
FEI/EIN Number 650771700

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

Address: 305 OAK STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 305 OAK STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASSEN CRAIG B President 305 OAK STREET, HOLLYWOOD, FL, 33019
CHASSEN CRAIG Agent 305 OAK STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 305 OAK STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-01-23 305 OAK STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 305 OAK STREET, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-11 CHASSEN, CRAIG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000089925 ACTIVE CACE24003922 BROWARD 2025-02-10 2030-02-11 $114,398.67 BANKUNITED, N.A., ATTN: MONICA ANTONGEORGI, SR. VP, 7765 NW 148TH STREET, MAIL CODE 2-WAR, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State