Search icon

CP TECHNOLOGY IMPORT & EXPORT, CORP - Florida Company Profile

Company Details

Entity Name: CP TECHNOLOGY IMPORT & EXPORT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP TECHNOLOGY IMPORT & EXPORT, CORP 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000009947
FEI/EIN Number 80-0890538

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

Address: 1325 Nw 98th Ct, Doral, FL, 33172, US
Mail Address: 1325 Nw 98th Ct, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO P JOSE M President 1325 Nw 98th Ct, Doral, FL, 33172
CASTILLO P JOSE M Agent 1325 Nw 98th Ct, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047420 SEALVER USA EXPIRED 2018-04-13 2023-12-31 - 1325 NW 98TH CT, STE 15, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1325 Nw 98th Ct, Suite 16, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-02-24 1325 Nw 98th Ct, Suite 16, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1325 Nw 98th Ct, Suite 16, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-04-28 CASTILLO P, JOSE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000099170 TERMINATED 1000000878935 DADE 2021-03-01 2041-03-03 $ 4,374.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000345989 TERMINATED 1000000866108 DADE 2020-10-23 2040-10-28 $ 10,397.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State