Search icon

CP NATIONAL INC. - Florida Company Profile

Company Details

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

CP NATIONAL 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P06000077989
FEI/EIN Number 205011123

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

Address: 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467, US
Mail Address: 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALITRI JEFFREY Treasurer 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467
CALITRI JEFFREY President 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467
CALITRI SHARON Vice President 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467
CALITRI SHARON Secretary 8226 SANDPIPER GLEN DR., LAKE WORTH, FL, 33467
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-11-04 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2023-01-09
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2020-11-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State