Entity Name: | CPE FOR CPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPE FOR CPAS, 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: | 15 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2025 (2 months ago) |
Document Number: | P11000016221 |
FEI/EIN Number |
274978448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 Joe Ashton Road, St. Augustine, FL, 32092, US |
Mail Address: | 3500 Joe Ashton Road, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON CECIL J | President | 3500 Joe Ashton Road, St. Augustine, FL, 32092 |
Patterson Cecil | Agent | 3500 Joe Ashton Road, St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 3500 Joe Ashton Road, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3500 Joe Ashton Road, St. Augustine, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 3500 Joe Ashton Road, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Patterson, Cecil | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State