Search icon

C.P. MANAGEMENT & CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C.P. MANAGEMENT & CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.P. MANAGEMENT & CONSULTING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1990 (35 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L98028
FEI/EIN Number 593026023

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

Address: 1209 KETTERING LN, RAYMORE, MO, 64083
Mail Address: 1209 KETTERING LN, RAYMORE, MO, 64083
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCHI JAMES S President 1209 KETTERING LN, RAYMORE, MO, 64083
MACCHI ADAM S Agent 840 LAKE AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 - -
REINSTATEMENT 2013-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 1209 KETTERING LN, RAYMORE, MO 64083 -
CHANGE OF MAILING ADDRESS 2013-02-19 1209 KETTERING LN, RAYMORE, MO 64083 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 840 LAKE AVENUE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2006-03-02 MACCHI, ADAM S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-12
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-02-19
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2001-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State