Entity Name: | COMPENSATION PROGRAMS INCORPORATED OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COMPENSATION PROGRAMS INCORPORATED OF FLORIDA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Oct 1968 (56 years ago) |
Document Number: | 337109 |
FEI/EIN Number |
59-1223275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
Mail Address: | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTKUS, CHRISTOPHER | Agent | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
BARTKUS, CHRISTOPHER Richard | Director | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
BARTKUS, CHRISTOPHER Richard | President | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
BARTKUS, CHRISTOPHER Robin | Ass | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
BARTKUS, CHRISTOPHER Robin | t Director | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2000-04-17 | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-29 | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 1998-04-29 | 615 S MISSOURI AVE SUITE F, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 1990-02-14 | BARTKUS, CHRISTOPHER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State