Entity Name: | CP PRODUCT, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
FILCEK RODNEY R | Assistant Secretary | 4500 DORR ST, TOLEDO, OH, 43615 |
DEBACKER MICHAEL L | President | 4500 DORR STREET, TOLEDO, OH, 43615 |
DEBACKER MICHAEL L | Secretary | 4500 DORR STREET, TOLEDO, OH, 43615 |
DEBACKER MICHAEL L | Treasurer | 4500 DORR STREET, TOLEDO, OH, 43615 |
DEBACKER MICHAEL L | Director | 4500 DORR STREET, 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-12 | - | - |
NAME CHANGE AMENDMENT | 2007-10-04 | CP PRODUCT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 4500 DORR STREET, TOLEDO, OH 43615 | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 4500 DORR STREET, TOLEDO, OH 43615 | - |
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 Apr 2025
Sources: Florida Department of State