Name: | CB BOVENKAMP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 28 Jun 2002 (23 years ago) |
Branch of: | CB BOVENKAMP, INC., FLORIDA (Company Number M87018) |
Business ID: | 719298 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 9002 SW 152nd StreetMiami, FL 33157 |
Name | Role | Address |
---|---|---|
Esther Bovenkamp | Director | 9002 Sw 152nd Street, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Esther Bovenkamp | President | 9002 Sw 152nd Street, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Esther Bovenkamp | Secretary | 9002 Sw 152nd Street, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Esther Bovenkamp | Treasurer | 9002 Sw 152nd Street, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Gerald Bovenkamp | Vice President | 9002 Sw 152nd Street, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-02-01 | Withdrawal For CB BOVENKAMP, INC. |
Annual Report | Filed | 2020-04-11 | Annual Report For CB BOVENKAMP, INC. |
Annual Report | Filed | 2019-04-08 | Annual Report For CB BOVENKAMP, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-10 | Annual Report For CB BOVENKAMP, INC. |
Annual Report | Filed | 2017-04-06 | Annual Report For CB BOVENKAMP, INC. |
Amendment Form | Filed | 2016-09-19 | Amendment For CB BOVENKAMP, INC. |
Annual Report | Filed | 2016-04-06 | Annual Report For CB BOVENKAMP, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For LEXISNEXIS DOCUMENT SOLUTIONS INC. |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State