Search icon

CPX CONSTRUCTION, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CPX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State