Search icon

CP EMPLOYMENT SERVICES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CP EMPLOYMENT SERVICES COMPANY, 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: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (7 years ago)
Document Number: F17000001225
FEI/EIN Number 82-0729162

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

Address: 1001 W Yamato Road, Suite 312, Boca Raton, FL, 33431-4403, US
Mail Address: 1001 W Yamato Road, Suite 312, Boca Raton, FL, 33431-4403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARR GREGORY M Director 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
BARR GREGORY M President 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
BARR GREGORY M Treasurer 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
MANN JEFFREY M Director 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
MANN JEFFREY M Secretary 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
GUSTAFSON ANDREW Vice President 1560 SHERMAN AVENUE, SUITE 1200, EVANSTON, IL, 60201
Kornblum Amerisa Chief Financial Officer 1001 W Yamato Road, Suite 312, Boca Raton, FL, 33431
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
820729162
Plan Year:
2023
Number Of Participants:
1334
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1001 W Yamato Road, Suite 312, Boca Raton, FL 33431-4403 -
CHANGE OF MAILING ADDRESS 2025-02-11 1001 W Yamato Road, Suite 312, Boca Raton, FL 33431-4403 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1514407.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State