Entity Name: | CONSTRUCTION PROCESSES INTERNATIONAL 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: | 28 Oct 2003 (21 years ago) |
Date of dissolution: | 20 Aug 2009 (16 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 20 Aug 2009 (16 years ago) |
Document Number: | F03000005346 |
FEI/EIN Number |
760685950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 NORTH LOOP W, STE. 108, HOUSTON, TX, 77018 |
Mail Address: | 2200 NORTH LOOP W, STE. 108, HOUSTON, TX, 77018 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WILSON MARY | Vice President | 2200 NORTH LOOP W., STE. 108, HOUSTON, TX, 77018 |
WILSON MARY | Secretary | 2200 NORTH LOOP W., STE. 108, HOUSTON, TX, 77018 |
WILSON MARY | Treasurer | 2200 NORTH LOOP W., STE. 108, HOUSTON, TX, 77018 |
WILSON MARY | Chairman | 2200 NORTH LOOP W., STE. 108, HOUSTON, TX, 77008 |
WILSON MARY | President | 2200 NORTH LOOP W., STE. 108, HOUSTON, TX, 77018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2009-08-20 | - | - |
CANCEL ADM DISS/REV | 2009-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 2200 NORTH LOOP W, STE. 108, HOUSTON, TX 77018 | - |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 2200 NORTH LOOP W, STE. 108, HOUSTON, TX 77018 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000696899 | LAPSED | 1000000413450 | BROWARD | 2013-04-01 | 2023-04-11 | $ 2,916.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000666682 | LAPSED | 10-3970 | HILLSBOROUGH COUNTY COURT | 2010-06-07 | 2015-06-21 | $6,510.40 | RIDGWAY'S, LLC DBA NGI DIGITAL, 5005 WEST LAUREL, SUITE 216, TAMPA, FLORIDA 33624 |
Name | Date |
---|---|
Revoked for Registered Agent | 2009-08-20 |
Reg. Agent Resignation | 2009-05-29 |
REINSTATEMENT | 2009-01-22 |
Reg. Agent Change | 2007-09-05 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-03-08 |
Foreign Profit | 2003-10-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State