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 |
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 |
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 | - | - |
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 |
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