Search icon

C&P TRADING AND SALES, INC. - Florida Company Profile

Company Details

Entity Name: C&P TRADING AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&P TRADING AND SALES, 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: 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: 09 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: P09000083902
FEI/EIN Number 271093184

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

Address: 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL, 33487, US
Mail Address: 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIELE CARLA Vice President 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487
THIELE PETER President 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487
THIELE PETER Treasurer 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487
THIELE PETER Agent 950 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080374 C&P GROUP INGREDIENTS ACTIVE 2021-06-16 2026-12-31 - 950 PENINSULA CORP CIR, 3016, BOCA RATON, FL, 33487
G11000048336 CP ADDITIVES ACTIVE 2011-05-20 2026-12-31 - 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-08-17 950 PENINSULA CORPORATE CIRCLE, STE 3016, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-24 THIELE, PETER -
AMENDMENT 2010-02-01 - -

Court Cases

Title Case Number Docket Date Status
C&P TRADING AND SALES, INC., d/b/a C&P ADDITIVES VS SISCON, INC., ETC., 4D2016-2758 2016-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA009180 AB

Parties

Name d/b/a C&P ADDITIVES
Role Appellant
Status Active
Name C&P TRADING AND SALES, INC.
Role Appellant
Status Active
Representations BERNARD SILVERIO FERNANDEZ, Ronald Andersen Hurst
Name SISCON, INC., ETC.
Role Appellee
Status Active
Representations William B. Lewis
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Response
Subtype Response
Description Response
On Behalf Of C&P TRADING AND SALES, INC.
Docket Date 2016-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of C&P TRADING AND SALES, INC.
Docket Date 2016-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C&P TRADING AND SALES, INC.
Docket Date 2016-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C&P TRADING AND SALES, INC.
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165847305 2020-04-30 0455 PPP 950 PENINSULA CORPORATE CIR STE 3010, BOCA RATON, FL, 33487-1387
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28168
Loan Approval Amount (current) 28168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1387
Project Congressional District FL-23
Number of Employees 5
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28431.16
Forgiveness Paid Date 2021-04-08
3552988505 2021-02-24 0455 PPS 950 Peninsula Corporate Cir Ste 3016, Boca Raton, FL, 33487-1388
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43426
Loan Approval Amount (current) 43426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1388
Project Congressional District FL-23
Number of Employees 4
NAICS code 311999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43641.35
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State