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
Purpose: BROKERAGE AND INVESTMENT ADVISORY BUSINESS
Fictitious names: CBIZ Retirement Plan Advisory Services (trading name, 2014-08-15 - )
Principal Address: Google Maps Logo 5959 ROCKSIDE WOODS BLVD. N, CLEVELAND, OH, 44131, USA

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

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

VICE PRESIDENT

Name Role Address
BRUCE J. KOWALSKI VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA
WILLIAM CHORBA, III VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA
EDWARD BRIDGES VICE PRESIDENT 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

Agent

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

SECRETARY

Name Role Address
JAILEAH X. HUDDLESTON SECRETARY 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA

DIRECTOR AND EVP

Name Role Address
NANCY M. MELLARD DIRECTOR AND EVP 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

Date of last update: 30 May 2025

Sources: Rhode Island Department of State