Search icon

CPC RETAIL, INC.

Company Details

Entity Name: CPC RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000110133
FEI/EIN Number 205444358
Address: 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505
Mail Address: PO BOX 37336, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BASS & SANDFORT ACCOUNTANTS PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32501

President

Name Role Address
CRABTREE OLIN President 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505

Secretary

Name Role Address
CRABTREE OLIN Secretary 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505

Treasurer

Name Role Address
CRABTREE OLIN Treasurer 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505

Director

Name Role Address
CRABTREE OLIN Director 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505
PAISLEY DAN Director 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505

Vice President

Name Role Address
PAISLEY DAN Vice President 3200 W FAIRFIELD DR, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025866 ROBIN'S NEST VARIETY SIDEWALK SALES EXPIRED 2018-02-21 2023-12-31 No data PO BOX 37336, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2007-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State