Search icon

COUNCIL OF PROPERTY CLAIM PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: COUNCIL OF PROPERTY CLAIM PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNCIL OF PROPERTY CLAIM PROFESSIONALS, 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: 04 Oct 2013 (12 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P13000081933
FEI/EIN Number 46-3807171

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

Address: 1660 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751, US
Mail Address: PO BOX 941978, MAITLAND, FL, 32794, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOARDMAN MARK President 1660 MAITLAND AVENUE, MAITLAND, FL, 32751
BOARDMAN MARK Director 1660 MAITLAND AVENUE, MAITLAND, FL, 32751
BOARDMAN MARK D Agent 1660 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092544 CPCPI EXPIRED 2014-09-10 2019-12-31 - 8381 GUNN HIGHWAY, TAMPA, FL, 33626
G14000090909 CPCP EXPIRED 2014-09-05 2019-12-31 - 8381 GUNN HIGHWAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
AMENDMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 1660 NORTH MAITLAND AVENUE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-09-28 1660 NORTH MAITLAND AVENUE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-09-28 BOARDMAN, MARK DIMMITT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
Amendment 2017-09-28
Reg. Agent Resignation 2017-09-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-30
Domestic Profit 2013-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State