Entity Name: | CPFILMS 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: | 08 Jun 1979 (46 years ago) |
Date of dissolution: | 09 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2018 (7 years ago) |
Document Number: | 843408 |
FEI/EIN Number |
060385340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141, US |
Mail Address: | C/O DAVID A. WOODMANSEE, 200 S. WILCOX DRIVE, KINGSPORT, TN, 37660, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDEN DAVID A | Director | 200 S. WILCOX DRIVE, KINGSPORT, TN, 37660 |
SMITH TRAVIS | President | 575 MARYVILLE CENTRE DRIVE, SAINT LOUIS, MO, 63141 |
WATTS MICHAEL M | Asst | 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, 37660 |
BRAY CHRISTOPHER J | Vice President | 200 S. WILCOX DRIVE, KINGSPORT, TN, 37660 |
WOODMANSEE DAVID A | Vice President | 200 S Wilcox Drive, KINGSPORT, TN, 37660 |
Caviness John A | Vice President | 200 S Wilcox Drive, Kingsport, TN, 37660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032100 | SUNTEK SOUTHEAST | EXPIRED | 2017-03-27 | 2022-12-31 | - | 73 SW 12TH AVE STE 102, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 575 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 | - |
REGISTERED AGENT CHANGED | 2018-01-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 575 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 | - |
NAME CHANGE AMENDMENT | 1999-11-08 | CPFILMS INC. | - |
NAME CHANGE AMENDMENT | 1991-11-15 | COURTAULDS PERFORMANCE FILMS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-30 |
Reg. Agent Change | 2015-01-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State