Search icon

CPT HOLDINGS, INC.

Company Details

Entity Name: CPT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Le Goy Keith Chairman 10202 W. Washington Blvd., Culver City, CA, 90232

Executive Vice President

Name Role Address
FUKUNAGA JOHN O Executive Vice President 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

Director

Name Role Address
WEIL LEAH Director 10202 W. Washington Blvd., Culver City, CA, 90232

Asst

Name Role Address
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 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2018-04-10 10202 W. Washington Blvd., Culver City, CA 90232 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 10202 W. Washington Blvd., Culver City, CA 90232 No data
DROPPING DBA 2008-01-30 CPT HOLDINGS, INC. No data

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 Feb 2025

Sources: Florida Department of State