Search icon

C.P.M. CONTRACTOR SERVICES, INC - Florida Company Profile

Company Details

Entity Name: C.P.M. CONTRACTOR SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.P.M. CONTRACTOR SERVICES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P14000077556
FEI/EIN Number 47-1913101

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

Address: 3176 Gulfstream rd, Lakeworth, FL 33461
Mail Address: 3176 Gulfstream rd, Lakeworth, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY RIERA, PETER J Agent 3176 Gulfstream rd, Lakeworth, FL 33461
TERRY RIERA, PETER J President 3176 Gulfstream rd, Lakeworth, FL 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 3176 Gulfstream rd, Lakeworth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 3176 Gulfstream rd, Lakeworth, FL 33461 -
CHANGE OF MAILING ADDRESS 2016-03-27 3176 Gulfstream rd, Lakeworth, FL 33461 -
REINSTATEMENT 2015-11-06 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 TERRY RIERA, PETER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-11-06
Domestic Profit 2014-09-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State