Search icon

CPW 3, INC. - Florida Company Profile

Company Details

Entity Name: CPW 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPW 3, 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: 11 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000076064
FEI/EIN Number 201115945

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

Address: 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
Mail Address: 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWREY JAMES J Vice President 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
LOWREY JAMES J Director 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
NAVARRO FRANK E President 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
NAVARRO FRANK E Director 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
LENEHAN TRACY L Secretary 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
LENEHAN TRACY L Treasurer 1475 CENTREPARK BLVD., STE. 100, WEST PALM BEACH, FL, 33401
JONES FOSTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State