Search icon

C P I LIMITED, INC.

Company Details

Entity Name: C P I LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 22 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: P01000029032
FEI/EIN Number 593723733
Address: 2551 DREW STREET, SUITE 301, CLEARWATER, FL, 33765, US
Mail Address: 2551 DREW STREET, SUITE 301, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAZAS BILL W Agent 2551 DREW STREET, CLEARWATER, FL, 33765

President

Name Role Address
MAZAS BILL W President 2551 DREW STREET, SUITE 301, CLEARWATER, FL, 33765

Treasurer

Name Role Address
MAZAS BILL W Treasurer 2551 DREW STREET, SUITE 301, CLEARWATER, FL, 33765

Vice President

Name Role Address
MAZAS THOMAS W Vice President 606 EAST CHAPMAN, LUTZ, FL, 33549

Secretary

Name Role Address
VASILAROS SOPHIA Secretary 111 BAYSIDE DRIVE, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184841 C P I LIMITED EXPIRED 2009-12-15 2014-12-31 No data 2551 DREW STREET, SUITE 301, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CONVERSION 2009-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000121055. CONVERSION NUMBER 300000101503
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 2551 DREW STREET, SUITE 301, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2004-07-08 2551 DREW STREET, SUITE 301, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 2551 DREW STREET, SUITE 301, CLEARWATER, FL 33765 No data
AMENDMENT 2003-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-04 MAZAS, BILL W No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-07-08
Amendment 2003-10-13
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-06
Reg. Agent Change 2001-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State