Search icon

C P REALTY & MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: C P REALTY & MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C P REALTY & MORTGAGE, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000028227
FEI/EIN Number 030413910

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

Address: 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131
Mail Address: 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL HAROLD L President 999 BRICKELL AVE SUITE 600, MIAMI, FL, 33131
SIGMUND BJORVICK B Vice President 11490 NW 23 ST., CORAL SPRINGS, FL, 33065
VARGAS ENRIQUE Vice President 9229 SW 87TH AVE., APT. #A-6, MIAMI, FL, 33176
CONNELL GREG Secretary 9229 SW 87TH AVE., APT. #D-5, MIAMI, FL, 33176
CONNELL GREG Treasurer 9229 SW 87TH AVE., APT. #D-5, MIAMI, FL, 33176
CONNELL GREG Director 9229 SW 87TH AVE., APT. #D-5, MIAMI, FL, 33176
CONNELL GREGORY Agent 999 BRICKELL AVE, MIAMI, FL, 33131
CONNELL HAROLD L Director 999 BRICKELL AVE SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-07 CONNELL, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 999 BRICKELL AVE, STE 600, MIAMI, FL 33131 -
AMENDMENT 2005-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 999 BRICKELL AVE, STE 600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-03-20 999 BRICKELL AVE, STE 600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2006-04-07
Amendment 2005-07-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-26
Reg. Agent Change 2003-12-22
ANNUAL REPORT 2003-03-20
Domestic Profit 2002-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State