Search icon

CCP FABRICATION, INC. - Florida Company Profile

Company Details

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

CCP FABRICATION, 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: 10 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P14000032724
FEI/EIN Number 46-5388192

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

Address: 7841 CLARK MOODY BLVD, PORT RICHEY, FL, 34668
Mail Address: 1666 Palomino Dr, Tarpon Springs, FL, 34689, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kostopoulos Paul N President 1666 Palomino Dr, Tarpon Springs, FL, 34689
KOSTOPOULOS PAUL N Agent 1666 Palomino Dr, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 7841 CLARK MOODY BLVD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1666 Palomino Dr, Tarpon Springs, FL 34689 -
AMENDMENT 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 7841 CLARK MOODY BLVD, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
Amendment 2022-01-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State