Search icon

CERTIFIED PROFESSIONAL EMPLOYER ORGANIZATION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERTIFIED PROFESSIONAL EMPLOYER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L53108
FEI/EIN Number 650198533
Address: 401 YELVINGTON AVE, CLEARWATER, FL, 33755, US
Mail Address: 401 YELVINGTON AVENUE, CLEARWATER, FL, 33755, US
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2830218
State:
NEW YORK
Type:
Headquarter of
Company Number:
43efa48f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0562424
State:
KENTUCKY
Type:
Headquarter of
Company Number:
447406
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62682426
State:
ILLINOIS

Key Officers & Management

Name Role Address
CURCIO AUGUST R President 2902 WILDERNESS BLVD E, PARRISH, FL, 34219
CURCIO AUGUST R Secretary 2902 WILDERNESS BLVD E, PARRISH, FL, 34219
CURCIO AUGUST R Treasurer 2902 WILDERNESS BLVD E, PARRISH, FL, 34219
CURCIO AUGUST R Director 2902 WILDERNESS BLVD E, PARRISH, FL, 34219
DRUMMOND TEMPLE H Agent WINICK, WEHLE DRUMMOND & ROSS, LLP, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 WINICK, WEHLE DRUMMOND & ROSS, LLP, 320 WEST BEARS AVENUE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2004-03-25 DRUMMOND, TEMPLE H -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 401 YELVINGTON AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-12-18 401 YELVINGTON AVE, CLEARWATER, FL 33755 -
AMENDMENT 2002-08-02 - -
AMENDMENT 2002-07-30 - -
NAME CHANGE AMENDMENT 1999-12-30 CERTIFIED PROFESSIONAL EMPLOYER ORGANIZATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000087980 TERMINATED 1000000064787 16040 1471 2007-11-02 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000327196 ACTIVE 1000000064787 16040 1471 2007-11-02 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2007-04-03
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2002-09-25
Amendment 2002-08-02
Amendment 2002-07-30
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State