Search icon

CP ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: CP ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP ENVIRONMENTAL, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000044334
FEI/EIN Number 651188746

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

Address: 6317 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 6317 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREA CARMEN President 6317 FUNSTON STREET, HOLLYWOOD, FL, 33023
PEREA CARMEN Director 6317 FUNSTON STREET, HOLLYWOOD, FL, 33023
PEREA CARMEN Agent 6317 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 6317 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2006-04-20 6317 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 6317 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2004-04-17 PEREA, CARMEN -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-17
Domestic Profit 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State