Search icon

CPT HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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