Search icon

CP AUTO BODY & BOAT T-TOPS, INC. - Florida Company Profile

Company Details

Entity Name: CP AUTO BODY & BOAT T-TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP AUTO BODY & BOAT T-TOPS, 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P02000000713
FEI/EIN Number 010556335

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

Address: 1373 D BELCHER ROAD, LARGO, FL, 33771
Mail Address: 1959 BARRINGTON DR. N., CLEARWATER, FL, 33763
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS ZELIA Vice President 1959 BARRINGTON DR. N., CLEARWATER, FL, 33763
MORAIS JOSE M President 1959 BARRINGTON DR. N., CLEARWATER, FL, 33763
MORAIS ZELIA Agent 1959 BARRINGTON DR N., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
AMENDMENT 2012-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 1373 D BELCHER ROAD, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2009-04-01 1373 D BELCHER ROAD, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 1959 BARRINGTON DR N., CLEARWATER, FL 33763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-17
Amendment 2012-10-10
ANNUAL REPORT 2012-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State