Search icon

C & P INSPECTION SERVICE, INC.

Company Details

Entity Name: C & P INSPECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000010462
FEI/EIN Number 341975139
Address: 1974 E. COOPER DRIVE, DELTONA, FL, 32725
Mail Address: 1974 E. COOPER DRIVE, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WELLER V CHARLES R Agent 1974 E. COOPER DRIVE, DELTONA, FL, 32725

Vice President

Name Role Address
WELLER PATRICIA J Vice President 1974 E. COOPER DRIVE, DELTONA, FL, 32725

President

Name Role Address
WELLER PATRICIA J President 1974 E. COOPER DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 1974 E. COOPER DRIVE, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-19 1974 E. COOPER DRIVE, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2005-05-19 1974 E. COOPER DRIVE, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2005-05-19 WELLER V, CHARLES RPRES. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006072 LAPSED 2007-20066-CONS VOLUSIA CTY CIV 2007-04-12 2012-04-23 $9750.50 FORD MOTOR CREDIT COMPANY, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-05-19
Domestic Profit 2003-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State