Search icon

CFP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CFP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFP HOLDINGS, 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: 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: 12 Sep 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: H20644
FEI/EIN Number 592515185

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

Address: 7910 PROFESSIONAL PLACE, TAMPA, FL, 33637, US
Mail Address: 7910 PROFESSIONAL PLACE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX LINDA J Director 831 SW ALASKA WAY, GREENSVILLE, FL, 32331
COX LINDA J Chief Executive Officer 831 SW ALASKA WAY, GREENSVILLE, FL, 32331
Cox Ronald E Director 7910 Professional Place, Tampa, FL, 33637
Cox Kevin S Director 7910 Professional Place, Tampa, FL, 33637
Rushlo Shane P Officer 7910 PROFESSIONAL PLACE, TAMPA, FL, 33637
COX RONALD E Director 831 SW ALASKA WAY, GREENVILLE, FL, 32331
COX RONALD E Treasurer 831 SW ALASKA WAY, GREENVILLE, FL, 32331
COX KEVIN J Director 27303 MILLER ROAD, DADE CITY, FL, 33525
COX KEVIN J President 27303 MILLER ROAD, DADE CITY, FL, 33525
COX KEVIN S Agent 7910 Professional Place, Tampa, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009804 EVANS FIRE PROTECTION EXPIRED 2010-02-10 2015-12-31 - 7910 PROFESSIONAL PLACE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-06 CFP HOLDINGS, INC. -
AMENDMENT 2023-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 COX, KEVIN SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7910 Professional Place, Tampa, FL 33637 -
AMENDMENT 2017-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-04 7910 PROFESSIONAL PLACE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2001-01-04 7910 PROFESSIONAL PLACE, TAMPA, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682789 TERMINATED 1000000843694 HILLSBOROU 2019-10-10 2039-10-16 $ 588.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000422079 TERMINATED 1000000828784 HILLSBOROU 2019-06-12 2039-06-19 $ 607.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000422087 TERMINATED 1000000828785 HILLSBOROU 2019-06-12 2029-06-19 $ 2,468.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000206590 TERMINATED 1000000441532 HILLSBOROU 2013-01-17 2023-01-23 $ 650.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-25
Name Change 2024-06-06
ANNUAL REPORT 2024-01-11
Amendment 2023-07-14
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State