Search icon

CP&Y, INC. - Florida Company Profile

Company Details

Entity Name: CP&Y, 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: 23 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: F13000004587
FEI/EIN Number 751720414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1820 Regal Row, Dallas, TX, 75235, US
Mail Address: 1820 Regal Row, Dallas, TX, 75235, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Butcher Thomas W Secretary 1820 Regal Row, Dallas, TX, 75235
Butcher Thomas W Treasurer 1820 Regal Row, Dallas, TX, 75235
Roohms James J Vice President 1820 Regal Row, Dallas, TX, 75235
Walters Brent Vice President 1820 Regal Row, Dallas, TX, 75235
Kelly Gregory President 1820 Regal Row, Dallas, TX, 75235
Kohler Charles W Director 1820 Regal Row, Dallas, TX, 75235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060986 STV INFRASTRUCTURE ACTIVE 2024-05-09 2029-12-31 - 1820 REGAL ROW STE 200, DALLAS, TX, 75235
G22000153336 STV INFRASTRUCTURE ACTIVE 2022-12-13 2027-12-31 - 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 13155 Noel Rd, Suite 200, Dallas, TX 75240 -
CHANGE OF MAILING ADDRESS 2025-02-07 13155 Noel Rd, Suite 200, Dallas, TX 75240 -
CHANGE OF MAILING ADDRESS 2024-02-02 1820 Regal Row, Dallas, TX 75235 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1820 Regal Row, Dallas, TX 75235 -
REGISTERED AGENT NAME CHANGED 2023-04-28 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2019-02-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-20 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
Reg. Agent Change 2023-04-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-11-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-05
Reg. Agent Change 2019-07-23
REINSTATEMENT 2019-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State