Search icon

CFLPGP, INC. - Florida Company Profile

Company Details

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

CFLPGP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: P06000139889
FEI/EIN Number 205860444

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

Address: 1230 Bellamare Trail, Trinity, FL, 34655, US
Mail Address: 1230 Bellamare Trail, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campoli Tonina President 1230 Bellamare Trail, Trinity, FL, 34655
Campoli Tonina Secretary 1230 Bellamare Trail, Trinity, FL, 34655
Campoli Tonina Treasurer 1230 Bellamare Trail, Trinity, FL, 34655
CAMPOLI TONINA Agent 1230 Bellamare Trail, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1230 Bellamare Trail, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-04-02 1230 Bellamare Trail, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1230 Bellamare Trail, Trinity, FL 34655 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State