Search icon

CP COMPETITION INC. - Florida Company Profile

Company Details

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

CP COMPETITION 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000060874
FEI/EIN Number 900160611

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

Address: 109 RED WATER POINT, LAKE PLACID, FL, 33862
Mail Address: PO BOX 2143, LAKE PLACID, FL, 33852
ZIP code: 33862
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER CHARLES R President PO BOX 2143, LAKE PLACID, FL, 33862
PIPER CHARLES R Director PO BOX 2143, LAKE PLACID, FL, 33862
PIPER CHARLES R Agent 109 RED WATER POINT, LAKE PLACID FL., FL, 33862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 109 RED WATER POINT, LAKE PLACID, FL 33862 -
CHANGE OF MAILING ADDRESS 2012-04-27 109 RED WATER POINT, LAKE PLACID, FL 33862 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 109 RED WATER POINT, LAKE PLACID FL., FL 33862 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774528 TERMINATED 1000000179998 HIGHLANDS 2010-07-15 2020-07-21 $ 2,168.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State