Search icon

CDPA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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