Entity Name: | CPII C CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000039386 |
FEI/EIN Number | 46-2672898 |
Address: | 103 HOLLYWOOD BLVD. NW, UNIT I, FORT WALTON BEACH, FL, 32548 |
Mail Address: | 103 HOLLYWOOD BLVD. NW, UNIT I, FORT WALTON BCH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL A J | Agent | 103 HOLLYWOOD BLVD NW, FORT WALTON BCH, FL, 32548 |
Name | Role | Address |
---|---|---|
Horn Anita J | President | 103 HOLLYWOOD BLVD. NW, FORT WALTON BCH, FL, 32548 |
Name | Role | Address |
---|---|---|
Horn Mark V | Vice President | 103 HOLLYWOOD BLVD. NW, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
Burnham Jerry W | Chairman | 349 Kepner Drive, Fort Walton Beach, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077210 | CPII C CORP | EXPIRED | 2019-07-17 | 2024-12-31 | No data | 103 HOLLYWOOD BLVD NW, UNIT I, FORT WALTON BEACH, FL, 32548 |
G13000069351 | CONCRETE PERFECTION II | EXPIRED | 2013-07-10 | 2018-12-31 | No data | 103 HOLLYWOOD BLVD. NW, UNIT I, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | HILL, A J | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000745489 | TERMINATED | 1000000803178 | OKALOOSA | 2018-11-05 | 2038-11-07 | $ 706.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State