Entity Name: | CDPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDPA 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: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P08000026549 |
FEI/EIN Number |
262304338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8112 CENTRALIA CT., 104, LEESBURG, FL, 34788, US |
Mail Address: | 8112 CENTRALIA CT., 104, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYNES DARRICK T | President | 1213 S. 7TH ST., LEESBURG, FL, 34748 |
AYNES DARRICK T | Treasurer | 1213 S. 7TH ST., LEESBURG, FL, 34748 |
AYNES DARRICK T | Secretary | 1213 S. 7TH ST., LEESBURG, FL, 34748 |
AYNES DARRICK T | Director | 1213 S. 7TH ST., LEESBURG, FL, 34748 |
AYNES DARRICK T | Agent | 1213 S. 7TH ST., LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900147 | LAKE REGIONAL HEARING CENTER | EXPIRED | 2008-04-10 | 2013-12-31 | - | 10135 US HWY 441 #1, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 8112 CENTRALIA CT., 104, LEESBURG, FL 34788 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 8112 CENTRALIA CT., 104, LEESBURG, FL 34788 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001648246 | LAPSED | 1000000546372 | LAKE | 2013-10-21 | 2023-11-07 | $ 1,036.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State