Search icon

C.P.T. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.P.T. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1980 (45 years ago)
Document Number: F11227
FEI/EIN Number 592045872
Address: 2699 STIRLING ROAD, SUITE A101, FT. LAUDERDALE, FL, 33312
Mail Address: 2699 STIRLING ROAD, SUITE A101, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS, BARRETT Treasurer 2699 STIRLING RD, A101, FT. LAUDERDALE, FL
HESS BARRETT Agent 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
HESS, BARRETT President 2699 STIRLING RD, A101, FT. LAUDERDALE, FL
HESS, BARRETT Secretary 2699 STIRLING RD, A101, FT. LAUDERDALE, FL

Commercial and government entity program

CAGE number:
98HU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-09
CAGE Expiration:
2027-01-14
SAM Expiration:
2023-02-09

Contact Information

POC:
BARRETT HESS
Corporate URL:
www.cpt-florida.com

Form 5500 Series

Employer Identification Number (EIN):
592045872
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-07-19 HESS, BARRETT -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 2699 STIRLING ROAD, SUITE A101, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1985-05-01 2699 STIRLING ROAD, SUITE A101, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1985-05-01 2699 STIRLING ROAD, SUITE A101, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
277773.15
Total Face Value Of Loan:
277773.15

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$277,773.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,773.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,956.76
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $277,773.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State