Search icon

CPC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CPC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPC INTERNATIONAL, 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000037580
FEI/EIN Number 161615965

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

Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
Mail Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPOUA PASQUALE D President 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
CIPOUA PASQUALE D Director 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
RIPPER MARY M Secretary 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
CIPOLLA JOSEPH A Treasurer 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
CIPOLLA JOHN E Vice President 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
CIPOLLA PENNY D Vice President 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
SUMMER DONALD L Agent 6096 NW 24TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-05-28 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 SUMMER, DONALD L -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 6096 NW 24TH STREET, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-07-20
REINSTATEMENT 2005-10-31
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-09-02
Reg. Agent Change 2002-05-28
Amendment 2002-05-28
Domestic Profit 2002-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State