Search icon

CBC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CBC ENTERPRISES, 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: 27 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P99000048418
FEI/EIN Number 593578205

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

Address: 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL, 32578, US
Mail Address: 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF CHANDLER J Director 4590 HIGHWAY 20 EAST, NICEVILLE, FL, 32578
HUFF BRANDON A Director 4590 HIGHWAY 20 EAST, NICEVILLE, FL, 32578
HUFF CHANDLER J Agent 4592 HWY 20 E SUITE 1, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2018-06-15 HUFF, CHANDLER J -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 4592 HWY 20 E SUITE 1, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 4592 HIGHWAY 20 E, Suite 1, NICEVILLE, FL 32578 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-06-15
Off/Dir Resignation 2018-06-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State