Search icon

CPII C CORP - Florida Company Profile

Company Details

Entity Name: CPII C CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPII C 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: 02 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000039386
FEI/EIN Number 46-2672898

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

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

Key Officers & Management

Name Role Address
Horn Anita J President 103 HOLLYWOOD BLVD. NW, FORT WALTON BCH, FL, 32548
Horn Mark V Vice President 103 HOLLYWOOD BLVD. NW, FORT WALTON BEACH, FL, 32548
Burnham Jerry W Chairman 349 Kepner Drive, Fort Walton Beach, FL, 32548
HILL A J Agent 103 HOLLYWOOD BLVD NW, FORT WALTON BCH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077210 CPII C CORP EXPIRED 2019-07-17 2024-12-31 - 103 HOLLYWOOD BLVD NW, UNIT I, FORT WALTON BEACH, FL, 32548
G13000069351 CONCRETE PERFECTION II EXPIRED 2013-07-10 2018-12-31 - 103 HOLLYWOOD BLVD. NW, UNIT I, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 HILL, A J -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State