Search icon

CP PRODUCT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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