Search icon

ALL PHASE CPI INC - Florida Company Profile

Company Details

Entity Name: ALL PHASE CPI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE CPI 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 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000051798
FEI/EIN Number 45-2458239

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

Address: 9461 NE 60th ST, Bronson, FL, 32621, US
Mail Address: 9461 NE 60th St, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON CHAD L President 9461 Ne 60th St, Bronson, FL, 32621
Williamson Chad L Agent 9461 NE 60th St, Bronson, FL, 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9461 NE 60th St, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2019-10-25 Williamson, Chad L -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 9461 NE 60th ST, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2017-04-30 9461 NE 60th ST, Bronson, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-16
REINSTATEMENT 2019-10-25
DEBIT MEMO# 038690-G 2019-09-09
ANNUAL REPORT [CANCELLED] 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State