Search icon

COMPLIANCE PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLIANCE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLIANCE PROGRAMS, 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: 01 May 2000 (25 years ago)
Date of dissolution: 26 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2009 (16 years ago)
Document Number: P00000044031
FEI/EIN Number 651013460

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

Address: 850 N FEDERAL HIGHWAY,, STE 224, STUART, FL, 34994
Mail Address: 850 N FEDERAL HIGHWAY,, STE 224, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTT JACK W President 802 MARINER BAY BLVD, FORT PIERCE, FL, 34949
MCCARTT JACK Agent 802 MARINER BAY BLVD, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 850 N FEDERAL HIGHWAY,, STE 224, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2008-01-22 850 N FEDERAL HIGHWAY,, STE 224, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 802 MARINER BAY BLVD, FORT PIERCE, FL 34949 -

Documents

Name Date
Voluntary Dissolution 2009-02-26
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-12-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State