Entity Name: | CP DESIGN & CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000007488 |
FEI/EIN Number | 81-1186972 |
Address: | 612 Canal Rd, Sarasota, FL, 34242, US |
Mail Address: | 612 Canal Rd, Sarasota, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY CHRIS | Agent | 612 Canal Rd, Sarasota, FL, 34242 |
Name | Role | Address |
---|---|---|
PERRY CHRIS | President | 356 156th ct ne, bradenton, FL, 34212 |
PERRY CAMILLE | President | 356 156th ct ne, Sarasota, FL, 34212 |
Name | Role | Address |
---|---|---|
PERRY CHRIS | Director | 356 156th ct ne, bradenton, FL, 34212 |
PERRY CAMILLE | Director | 356 156th ct ne, Sarasota, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-07-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-29 | 612 Canal Rd, Sarasota, FL 34242 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-29 | 612 Canal Rd, Sarasota, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-29 | 612 Canal Rd, Sarasota, FL 34242 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-29 | PERRY, CHRIS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-07-29 |
Domestic Profit | 2016-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State