Entity Name: | CPTH BATISTA INSTALLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPTH BATISTA INSTALLATION 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: | 01 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | P10000018270 |
FEI/EIN Number |
272014200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9015 CRANE DR, TAMPA, FL, 33615 |
Mail Address: | 9015 CRANE DR, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA JOSE G | President | 9015 CRANE DR, TAMPA, FL, 33615 |
BATISTA JOSE G | Agent | 9015 CRANE DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | BATISTA, JOSE G | - |
REINSTATEMENT | 2012-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 9015 CRANE DRIVE, TAMPA, FL 33615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
ARTICLES OF CORRECTION | 2010-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-22 |
Amendment | 2017-12-04 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State