Search icon

CP VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: CP VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP VENTURES, 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: 25 May 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M82518
FEI/EIN Number 650068276

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

Address: 6735 S LOIS AVENUE, TAMPA, FL, 33616, US
Mail Address: P. O. BOX 22869, TAMPA, FL, 33622-2869, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE, MICHAEL L. Agent 6735 S. LOIS AVENUE, TAMPA, FL, 33616
CONE, MICHAEL President 6735 S LOIS AVE, TAMPA, FL
CONE, MICHAEL Director 6735 S LOIS AVE, TAMPA, FL
THOMPSON DORTHA A Secretary 6235 S LOIS AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-05 6735 S LOIS AVENUE, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 1995-07-05 6735 S LOIS AVENUE, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-05 6735 S. LOIS AVENUE, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 1990-07-13 CONE, MICHAEL L. -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State