Entity Name: | CPS OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000013958 |
FEI/EIN Number | 800349891 |
Address: | 4331 WEST SUNRISE BLVD., PLANTATION, FL, 33313, US |
Mail Address: | 4331 WEST SUNRISE BLVD., PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JOSEPH A | Agent | 4101 NW 26 STREET, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
HINES VERON W | Executive Director | 7696 OAKBORO DRIVE, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
FOSTER MELANIE R | Vice President | 7833 REX HILL TRAIL, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 4331 WEST SUNRISE BLVD., PLANTATION, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 4331 WEST SUNRISE BLVD., PLANTATION, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-26 |
ADDRESS CHANGE | 2009-08-10 |
Domestic Profit | 2009-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State