Search icon

CONTRACT PURCHASING & DESIGN, INC.

Company Details

Entity Name: CONTRACT PURCHASING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1984 (41 years ago)
Document Number: G85170
FEI/EIN Number 59-2383787
Address: 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487
Mail Address: 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kling, Melissa Agent 6530 W. ROGERS CIRCLE, STE. 28, BOCA RATON, FL 33487

Treasurer

Name Role Address
PATTON, SYLVIA D. Treasurer 6530 W. ROGERS CIRCLE, SUITE 28, BOCA RATON, FL 33487

President

Name Role Address
Kling, Melissa President 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487

Vice President

Name Role Address
Kling, John E Vice President 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92184000168 CPD ACTIVE 1992-07-02 2027-12-31 No data 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL, 33487, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-20 Kling, Melissa No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2008-04-28 6530 W. ROGERS CIR., STE. 28, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 6530 W. ROGERS CIRCLE, STE. 28, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-10-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State