Search icon

CBRE, INC.

Company Details

Name: CBRE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1980 (45 years ago)
Authority Date: 02 Jun 1980 (45 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0163070
Industry: Real Estate
Number of Employees: Large (100+)
Principal Office: 2121 North Pearl Street, Suite 300, Dallas, TX 75201
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Chad Doellinger Secretary

Vice President

Name Role
Cindy Kee Vice President

Director

Name Role
ROBERT W. DRAINE Director
WILLIAM H. MCADAM Director
C. WESLEY POULSON Director
Chad Doellinger Director
Maria Minetti Director
J. FRANK MAHONEY, III Director

Incorporator

Name Role
KENDALL R. BISHOP Incorporator
JOHN H. RONEY Incorporator
WILLIAM D. GOULD Incorporator

President

Name Role
Robert E Sulentic President

Treasurer

Name Role
Maria Minetti Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232953 Registered Firm Branch Closed 2017-02-27 - - - -
Department of Professional Licensing 232951 Registered Firm Branch Closed 2017-02-27 - - - -
Department of Professional Licensing 232952 Registered Firm Branch Closed 2017-02-27 - - - -

Former Company Names

Name Action
CB RICHARD ELLIS, INC. Old Name
CB COMMERCIAL REAL ESTATE GROUP, INC. Old Name
COLDWELL BANKER COMMERCIAL GROUP, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Registered Agent name/address change 2024-08-30
Principal Office Address Change 2024-07-01
Annual Report 2024-07-01
Annual Report 2023-06-16
Annual Report 2022-06-27
Annual Report 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2020-06-24
Annual Report 2019-06-26
Annual Report 2018-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000016 Motor Vehicle Personal Injury 2020-01-29 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-29
Termination Date 2021-05-12
Date Issue Joined 2020-07-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name PACK,
Role Plaintiff
Name CBRE, INC.
Role Defendant

Sources: Kentucky Secretary of State