Search icon

CMPTRX, INC. - Florida Company Profile

Company Details

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

CMPTRX, 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000085611
FEI/EIN Number 47-5374573

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

Address: 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAND ROGER President 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
MCCLELLAND ROGER Director 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
MCCLELLAND PATRICIA D Vice President 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
MCCLELLAND PATRICIA D Secretary 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
MCCLELLAND PATRICIA D Treasurer 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
MCCLELLAND PATRICIA D Director 58 COMMERCIAL WAY, SPRING HILL, FL, 34606
KIERZNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000776789 TERMINATED 1000000847236 HERNANDO 2019-11-19 2039-11-27 $ 70.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000505156 TERMINATED 1000000787844 HERNANDO 2018-06-28 2028-07-18 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State