Search icon

CBIZ FINANCIAL SOLUTIONS, INC.

Company Details

Name: CBIZ FINANCIAL SOLUTIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Dec 2011 (13 years ago)
Identification Number: 000744956
Place of Formation: MARYLAND
Principal Address: 5959 ROCKSIDE WOODS BLVD. N, CLEVELAND, OH, 44131, USA
Purpose: BROKERAGE AND INVESTMENT ADVISORY BUSINESS
Fictitious names: CBIZ Retirement Plan Advisory Services (trading name, 2014-08-15 - )

Industry & Business Activity

NAICS

523110 Investment Banking and Securities Dealing

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRIS BROWN PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

TREASURER

Name Role Address
CYNTHIA L. SOBE TREASURER 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

EVP & DIRECTOR

Name Role Address
JOHN J. GEFFERT EVP & DIRECTOR 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

VICE PRESIDENT

Name Role Address
BEN BISSELL VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA
WARE H. GROVE VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA
BRUCE J. KOWALSKI VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

Filings

Number Name File Date
202452522310 Annual Report 2024-04-25
202334007830 Annual Report 2023-04-26
202214266090 Annual Report 2022-04-07
202199227110 Annual Report 2021-07-12
202196884820 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033208150 Annual Report 2020-01-28
201984833530 Annual Report 2019-01-21
201868716610 Statement of Change of Registered/Resident Agent 2018-06-06
201856453420 Annual Report 2018-01-22
201730525490 Annual Report 2017-01-20

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State