Search icon

CPS GROUP C.P.A.'S, P.A. - Florida Company Profile

Company Details

Entity Name: CPS GROUP C.P.A.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPS GROUP C.P.A.'S, P.A. 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: 18 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P07000047571
FEI/EIN Number 208787232

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

Address: 205 East Orange Street, LAKELAND, FL, 33801, US
Mail Address: 205 East Orange Street, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLOTKO PETER C President 4318 FOREST HILLS DRIVE, LAKELAND, FL, 33813
RISKIN MICHAEL Officer 1388 JEFFERSON DR, LAKELAND, FL, 33803
BAILEY NOLAN B Officer 2306 NEVADA RD, LAKELAND, FL, 33803
Golotko Peter c Agent 205 East Orange Street, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 205 East Orange Street, 310, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2019-01-23 205 East Orange Street, 310, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 205 East Orange Street, 310, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2016-02-23 Golotko, Peter c -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-01
Amendment 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State