Search icon

CPS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CPS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPS DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F34295
FEI/EIN Number 133082251

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

Address: P.O. BOX 7291, SURFSIDE, FL, 33154
Mail Address: P.O. BOX 7291, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUEVECKE CLAUS-PETER President 2 HAMBURG 54, STOESEMAN ALLEE 90, GERMANY 00000
STUEVECKE CLAUS-PETER Director 2 HAMBURG 54, STOESEMAN ALLEE 90, GERMANY 00000
STAPLETON JULIETTE Agent 9017 GARLAND AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-17 P.O. BOX 7291, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-17 9017 GARLAND AVENUE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1995-10-17 P.O. BOX 7291, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 1995-10-17 STAPLETON, JULIETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State