Search icon

C F P CARPENTRY CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: C F P CARPENTRY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C F P CARPENTRY CONTRACTING, 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 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000056415
FEI/EIN Number 651118999

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

Address: 2585 SE 4TH ST., POMPANO BCH, FL, 33062
Mail Address: 2585 SE 4TH ST., POMPANO BCH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS CHARLES President 2585 SE 4TH ST., POMPANO BCH, FL, 33062
PERKINS CHARLES Vice President 2585 SE 4TH ST., POMPANO BCH, FL, 33062
PERKINS CHARLES Secretary 2585 SE 4TH ST., POMPANO BCH, FL, 33062
PERKINS CHARLES Treasurer 2585 SE 4TH ST., POMPANO BCH, FL, 33062
PERKINS CHARLES Agent 2585 SE 4TH ST., POMPANO BCH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2004-12-13 C F P CARPENTRY CONTRACTING, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-22 PERKINS, CHARLES -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State