Search icon

C&P ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C&P ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&P ASSOCIATES, 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: 11 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: M64304
FEI/EIN Number 650040835

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

Address: 200 Sunset Ave, Ridgeview, NJ, 07450, US
Mail Address: 200 Sunset Ave, Ridgeview, NJ, 07450, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendelow Cara Vice President 15 West 72nd St, New York, NY, 10023
Christian Pam President 200 Sunset Ave, Ridgeview, NJ, 07450
SANDS FRANKLIN Agent 1046 WOOD FALL COURT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 200 Sunset Ave, Ridgewood, NJ 07450 -
CHANGE OF MAILING ADDRESS 2025-01-27 200 Sunset Ave, Ridgewood, NJ 07450 -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 SANDS, FRANKLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1046 WOOD FALL COURT, WESTON, FL 33326 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000061057 TERMINATED 1000000648832 COLUMBIA 2014-12-15 2035-01-08 $ 924.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State