Search icon

CP GRAPHICS, INC.

Company Details

Entity Name: CP GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000044363
FEI/EIN Number 743044150
Address: 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496
Mail Address: 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALADINO NICK Agent 500 NE SPANISH RIVER BLVD SUITE 19, BOCA RATON, FL, 33431

President

Name Role Address
PALADINO CONNIE President 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Secretary

Name Role Address
PALADINO CONNIE Secretary 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Treasurer

Name Role Address
PALADINO CONNIE Treasurer 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Director

Name Role Address
PALADINO CONNIE Director 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State