Entity Name: | C P GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C P GLOBAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | P03000030701 |
FEI/EIN Number |
450508431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6995 NW 173rd Dr., Hialeah, FL, 33015, US |
Mail Address: | 2760 W 84TH ST, HIALEAH, FL, 33016, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOTS TROY A | President | 2760 W 84TH ST, hialeah, FL, 33016 |
COOTS EVELYN | Vice President | 2760 W 84TH ST, hialeah, FL, 33016 |
COOTS TROY A | Agent | 2760 W 84TH ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 6995 NW 173rd Dr., 2105, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 6995 NW 173rd Dr., 2105, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 2760 W 84TH ST, UNIT 5, HIALEAH, FL 33016 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State