Search icon

CGPP, INC. - Florida Company Profile

Company Details

Entity Name: CGPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGPP, 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P13000011633
FEI/EIN Number 38-3898504

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

Address: 992 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32174, US
Mail Address: 992 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CHERYL A President 992 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32174
GRAY CHERYL A Treasurer 992 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32174
PAUZE PENNY Vice President 54 SOCO TRAIL, ORMOND BEACH, FL, 32174
GRAY CHERYL A Agent 992 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 992 SHOCKNEY DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-21 992 SHOCKNEY DRIVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 992 SHOCKNEY DRIVE, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 GRAY, CHERYL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State