Entity Name: | CPT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2004 (21 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 30 Jan 2008 (17 years ago) |
Document Number: | F04000000875 |
FEI/EIN Number |
581475896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10202 WEST WASHINGTON BLVD., CULVER CITY, CA, 90232, US |
Address: | 10202 W. Washington Blvd., Culver City, CA, 90232, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Le Goy Keith | Chairman | 10202 W. Washington Blvd., Culver City, CA, 90232 |
FUKUNAGA JOHN O | Executive Vice President | 10202 W. Washington Blvd., Culver City, CA, 90232 |
WEIL LEAH | Director | 10202 W. Washington Blvd., Culver City, CA, 90232 |
Friedman Paul | Executive Vice President | 10202 W. Washington Blvd., Culver City, CA, 90232 |
Wald Michael | Executive Vice President | 10202 W. Washington Blvd., Culver City, CA, 90232 |
Gaynor Eric | Asst | 10202 W. Washington Blvd., Culver City, CA, 90232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 10202 W. Washington Blvd., Culver City, CA 90232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 10202 W. Washington Blvd., Culver City, CA 90232 | - |
DROPPING DBA | 2008-01-30 | CPT HOLDINGS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-08-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State