Search icon

CP&Y, INC.

Company Details

Entity Name: CP&Y, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 1820 Regal Row, Dallas, TX, 75235, US
Mail Address: 1820 Regal Row, Dallas, TX, 75235, US
Place of Formation: TEXAS

Agent

Name Role
REGISTERED AGENTS INC Agent

Secretary

Name Role Address
Butcher Thomas W Secretary 1820 Regal Row, Dallas, TX, 75235

Treasurer

Name Role Address
Butcher Thomas W Treasurer 1820 Regal Row, Dallas, TX, 75235

Vice President

Name Role Address
Roohms James J Vice President 1820 Regal Row, Dallas, TX, 75235
Walters Brent Vice President 1820 Regal Row, Dallas, TX, 75235

President

Name Role Address
Kelly Gregory President 1820 Regal Row, Dallas, TX, 75235

Director

Name Role Address
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 No data 1820 REGAL ROW STE 200, DALLAS, TX, 75235
G22000153336 STV INFRASTRUCTURE ACTIVE 2022-12-13 2027-12-31 No data 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1820 Regal Row, Dallas, TX 75235 No data
CHANGE OF MAILING ADDRESS 2024-02-02 1820 Regal Row, Dallas, TX 75235 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 REGISTERED AGENTS INC No data
REINSTATEMENT 2019-02-12 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-01-20 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State