Search icon

CRITICAL PATH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CRITICAL PATH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITICAL PATH SOLUTIONS, 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: 17 Oct 2001 (24 years ago)
Document Number: P01000100969
FEI/EIN Number 593754573

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

Address: 7204 Bonaventure Drive, Tampa, FL, 33607, US
Mail Address: P.O. Box 600645, St. Johns, FL, 32260, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAKER GEORGE S President 7204 Bonaventure Drive, Tampa, FL, 33607
STRAKER GEORGE S Secretary 7204 Bonaventure Drive, Tampa, FL, 33607
STRAKER GEORGE S Treasurer 7204 Bonaventure Drive, Tampa, FL, 33607
STRAKER GEORGE S Agent 7204 Bonaventure Drive, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 7204 Bonaventure Drive, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 7204 Bonaventure Drive, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-08 7204 Bonaventure Drive, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2006-04-25 STRAKER, GEORGE SMR. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State