Entity Name: | CBC INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CBC INTERNATIONAL, 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: | 09 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 1996 (29 years ago) |
Document Number: | V28476 |
FEI/EIN Number |
742538629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5176 BEACHWALK, MIRAMAR BEACH, FL, 32550 |
Mail Address: | P.O. BOX 1417, OPELOUSAS, LA, 70571 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viviano Christy L | President | 5176 BEACHWALK, MIRAMAR BEACH, FL, 32550 |
Viviano David L | Vice President | 5176 BEACHWALK, MIRAMAR BEACH, FL, 32550 |
Viviano Christy L | Agent | 5176 BEACHWALK, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Viviano, Christy L | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 5176 BEACHWALK, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 5176 BEACHWALK, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2002-02-14 | 5176 BEACHWALK, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 1996-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State