Entity Name: | CPI DIVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPI DIVISION, 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: | 24 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2012 (12 years ago) |
Document Number: | L25471 |
FEI/EIN Number |
650180739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1260 NW 74 ST, MIAMI, FL, 33147, US |
Mail Address: | 1260 NW 74 ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLB PETER W | President | 1260 NW 74 ST, MIAMI, FL, 33137 |
Horrigan Donna O | Vice President | 1260 NW 74 ST, MIAMI, FL, 33147 |
Kolb Peter W | Agent | 1260 NW 74 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-12 | Kolb, Peter Wolfgang | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 1260 NW 74 ST, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-02 | 1260 NW 74 ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 1260 NW 74 ST, MIAMI, FL 33147 | - |
REINSTATEMENT | 2012-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 1997-07-17 | CPI DIVISION, INC. | - |
REINSTATEMENT | 1997-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000064115 | TERMINATED | 1000000732013 | ORANGE | 2017-01-19 | 2027-02-02 | $ 570.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000533410 | TERMINATED | 1000000673621 | MIAMI-DADE | 2015-04-23 | 2035-04-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000533428 | TERMINATED | 1000000673622 | MIAMI-DADE | 2015-04-23 | 2025-04-30 | $ 1,495.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000537661 | TERMINATED | 1000000609016 | MIAMI-DADE | 2014-04-16 | 2024-05-01 | $ 513.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001016519 | TERMINATED | 1000000462433 | MIAMI-DADE | 2013-05-23 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-11-08 |
AMENDED ANNUAL REPORT | 2017-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State