Search icon

CPX CONSTRUCTION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CPX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Mar 1993 (32 years ago)
Branch of: CPX CONSTRUCTION, INC., KENTUCKY (Company Number 0278707)
Date of dissolution: 25 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: F93000001605
FEI/EIN Number 611187405

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

Address: 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY, 41011
Mail Address: C/O CORPORATE SECRETARY, P O BOX 75020, CINCINNATI, OH, 45275
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BUTLER WILLIAM P President 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011
BUTLER WILLIAM P Director 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011
BUTLER WILLIAM P Treasurer 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011
BLACKHAM J. WILLIAM Director 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011
BLACKHAM J. WILLIAM Vice President 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011
MALOTT ELVA Assistant Secretary 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011
BUTLER MARTIN Assistant Secretary 50 E RIVER CENTER BLVD STE 1400, COVINGTON, KY, 41011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2000-05-05 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY 41011 -
REINSTATEMENT 1996-11-01 - -
REVOKED FOR ANNUAL REPORT 1996-09-06 - -

Documents

Name Date
Withdrawal 2002-02-25
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-12
REINSTATEMENT 1996-11-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State