Search icon

CP EMPLOYMENT SERVICES COMPANY, INC.

Company Details

Entity Name: CP EMPLOYMENT SERVICES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: F17000001225
FEI/EIN Number 82-0729162
Address: 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201, US
Mail Address: 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARING PEOPLE 401(K) PLAN 2023 820729162 2024-11-12 CP EMPLOYMENT SERVICES COMPANY INC 1334
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 621610
Sponsor’s telephone number 5618609200
Plan sponsor’s address 1001 W. YAMATO ROAD, SUITE 312, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-11-12
Name of individual signing AMERISA KORNBLUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BARR GREGORY M Director 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
MANN JEFFREY M Director 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201

President

Name Role Address
BARR GREGORY M President 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201

Treasurer

Name Role Address
BARR GREGORY M Treasurer 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201

Secretary

Name Role Address
MANN JEFFREY M Secretary 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201

Vice President

Name Role Address
GUSTAFSON ANDREW Vice President 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201

Chief Financial Officer

Name Role Address
Kornblum Amerisa Chief Financial Officer 1001 W Yamato Road, Suite 312, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-19 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-11-19
Foreign Profit 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State