Entity Name: | CP PRODUCT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2003 (22 years ago) |
Date of dissolution: | 12 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2010 (15 years ago) |
Document Number: | F03000002246 |
FEI/EIN Number | 161638371 |
Address: | 4500 DORR STREET, TOLEDO, OH, 43615 |
Mail Address: | C/O PO BOX 1000, TOLEDO, OH, 43697 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
FILCEK RODNEY R | Director | 4500 DORR ST, TOLEDO, OH, 43615 |
DEBACKER MICHAEL L | Director | 4500 DORR STREET, TOLEDO, OH, 43615 |
Name | Role | Address |
---|---|---|
FILCEK RODNEY R | Assistant Secretary | 4500 DORR ST, TOLEDO, OH, 43615 |
STRINGHAM VICKI L | Assistant Secretary | 4500 DORR STREET, TOLEDO, OH, 43615 |
MURD CHARLOTTE A | Assistant Secretary | 4500 DORR STREET, TOLEDO, OH, 43615 |
Name | Role | Address |
---|---|---|
DEBACKER MICHAEL L | President | 4500 DORR STREET, TOLEDO, OH, 43615 |
Name | Role | Address |
---|---|---|
DEBACKER MICHAEL L | Secretary | 4500 DORR STREET, TOLEDO, OH, 43615 |
Name | Role | Address |
---|---|---|
DEBACKER MICHAEL L | Treasurer | 4500 DORR STREET, TOLEDO, OH, 43615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-12 | No data | No data |
NAME CHANGE AMENDMENT | 2007-10-04 | CP PRODUCT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 4500 DORR STREET, TOLEDO, OH 43615 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 4500 DORR STREET, TOLEDO, OH 43615 | No data |
Name | Date |
---|---|
Withdrawal | 2010-01-12 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-22 |
Name Change | 2007-10-04 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-22 |
ANNUAL REPORT | 2004-04-13 |
Foreign Profit | 2003-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State