Search icon

CONSTRUCTION PROCESSES INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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