Search icon

CP STARS, INC.

Company Details

Entity Name: CP STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000001925
FEI/EIN Number 270789592
Address: 36846 PERRY CT, DADE CITY, FL, 33525, US
Mail Address: PO BOX 1120, SAN ANTONIO, FL, 33576, US
ZIP code: 33525
County: Pasco
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CP STARS, INC EMPLOYEE WELFARE BENEFIT PLAN 2012 270789592 2014-04-11 CP STARS, INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-08-21
Business code 711510
Sponsor’s telephone number 3524291405
Plan sponsor’s address 11100 MATTIODA RD, GROVELAND, FL, 34736

Plan administrator’s name and address

Administrator’s EIN 270789592
Plan administrator’s name CP STARS, INC
Plan administrator’s address 11100 MATTIODA RD, GROVELAND, FL, 34736
Administrator’s telephone number 3524291405

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing FRED REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-11
Name of individual signing FRED REED
Valid signature Filed with authorized/valid electronic signature
CP STARS, INC. EMPLOYEE WELFARE BENEFIT PLAN 2011 270789592 2013-05-14 CP STARS, INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-08-21
Business code 711510
Sponsor’s telephone number 3524291405
Plan sponsor’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736

Plan administrator’s name and address

Administrator’s EIN 270789592
Plan administrator’s name CP STARS, INC
Plan administrator’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736
Administrator’s telephone number 3524291405

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing FRED REED
Valid signature Filed with authorized/valid electronic signature
CP STARS, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 270789592 2012-07-27 CP STARS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 9173868392
Plan sponsor’s address 11100 MATTIODA ROAD, GROVELAND, FL, 347368358

Plan administrator’s name and address

Administrator’s EIN 270789592
Plan administrator’s name CP STARS, INC.
Plan administrator’s address 11100 MATTIODA ROAD, GROVELAND, FL, 347368358
Administrator’s telephone number 9173868392

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing CHRISTOPHE POURCEL
Valid signature Filed with authorized/valid electronic signature
CP STARS, INC. DEFINED BENEFIT PENSION PLAN 2010 270789592 2012-03-27 CP STARS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 711510
Sponsor’s telephone number 9173868392
Plan sponsor’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736

Plan administrator’s name and address

Administrator’s EIN 270789592
Plan administrator’s name CP STARS, INC.
Plan administrator’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736
Administrator’s telephone number 9173868392

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing CHRISTOPHE POURCEL
Valid signature Filed with authorized/valid electronic signature
CP STARS, INC. EMPLOYEE WELFARE BENEFIT PLAN 2010 270789592 2012-03-08 CP STARS, INC. 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-08-21
Business code 711510
Sponsor’s telephone number 9173868392
Plan sponsor’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736

Plan administrator’s name and address

Administrator’s EIN 270789592
Plan administrator’s name CP STARS, INC.
Plan administrator’s address 11100 MATTIODA ROAD, GROVELAND, FL, 34736
Administrator’s telephone number 9173868392

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing CHRISTOPHE POURCEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POURCEL SAMANTHA Agent 36846 PERRY CT, DADE CITY, FL, 33525

Chairman

Name Role Address
POURCEL CHRISTOPHE Chairman 36846 PERRY CT, DADE CITY, FL, 33525

President

Name Role Address
POURCEL CHRISTOPHE President 36846 PERRY CT, DADE CITY, FL, 33525

Secretary

Name Role Address
POURCEL CHRISTOPHE Secretary 36846 PERRY CT, DADE CITY, FL, 33525

Treasurer

Name Role Address
POURCEL CHRISTOPHE Treasurer 36846 PERRY CT, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 36846 PERRY CT, DADE CITY, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 36846 PERRY CT, DADE CITY, FL 33525 No data
CHANGE OF MAILING ADDRESS 2017-10-12 36846 PERRY CT, DADE CITY, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2017-10-12 POURCEL, SAMANTHA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000061214 TERMINATED 1000000848443 PASCO 2019-11-14 2030-01-29 $ 265.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000565109 TERMINATED 1000000838075 PASCO 2019-08-19 2039-08-21 $ 2,633.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Change 2018-01-22
Reg. Agent Change 2017-10-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-12
Foreign Profit 2012-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State