Entity Name: | C&P INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&P INDUSTRIES, 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: | 02 Jun 2009 (16 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: | P09000047951 |
FEI/EIN Number |
270271885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12545 NORTH 44TH ST UNIT C, CLEARWATER, FL, 33762 |
Mail Address: | 5021 DURANT ROAD, DOVER, FL, 33527 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASHER CHRISTOPHER S | President | 5021 DURANT RD., DOVER, FL, 33527 |
CIANFROCCA PAUL V | Vice President | 705 ORANGE BLOSSOM LN., SEFFNER, FL, 33584 |
FRASHER CHRISTOPHER S | Agent | 5021 DURANT RD., DOVER, FL, 33527 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000118486 | POLY-TUFF COATINGS | EXPIRED | 2009-06-11 | 2014-12-31 | - | 13800 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 12545 NORTH 44TH ST UNIT C, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 12545 NORTH 44TH ST UNIT C, CLEARWATER, FL 33762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001036496 | ACTIVE | 1000000690053 | PINELLAS | 2015-08-05 | 2035-12-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000555036 | ACTIVE | 1000000613719 | PINELLAS | 2014-04-18 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001394676 | TERMINATED | 1000000527811 | PINELLAS | 2013-09-05 | 2033-09-12 | $ 1,425.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000035510 | ACTIVE | 1000000417133 | PINELLAS | 2012-12-06 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000030883 | LAPSED | 1000000404963 | PINELLAS | 2012-12-05 | 2023-01-02 | $ 671.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-02-18 |
ADDRESS CHANGE | 2009-07-08 |
Domestic Profit | 2009-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State