Search icon

C P L INVESTMENTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: C P L INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1971 (53 years ago)
Branch of: C P L INVESTMENTS, INC., ILLINOIS (Company Number CORP_45980022)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 827176
FEI/EIN Number 362710634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9825 Blaine Court, Golden Oak, FL, 32836, US
Mail Address: 9825 Blaine Court, Golden Oak, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
LEEMON CHARLES L Agent 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON, Charles Secretary 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON, Charles Treasurer 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON, Charles Director 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON, C. L. III President 9825 Blaine Court, Golden Oak, FL, 32836
LEEMON, C. L. III Director 9825 Blaine Court, Golden Oak, FL, 32836

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -
CHANGE OF MAILING ADDRESS 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 9825 Blaine Court, Golden Oak, FL 32836 -
REGISTERED AGENT NAME CHANGED 2003-01-13 LEEMON, CHARLES LIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000183282 TERMINATED 1000000130082 PALM BEACH 2009-07-01 2030-02-16 $ 7,037.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State