Search icon

CP OPERATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CP OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2018 (8 years ago)
Document Number: P16000101111
FEI/EIN Number 58-2363709
Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: PO BOX 14-4200, CORAL GABLES, FL, 33114-4200, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB CHARLES EJR Director PO BOX 14-4200, CORAL GABLES, FL, 331144200
COBB CHARLES EJR President PO BOX 14-4200, CORAL GABLES, FL, 331144200
COBB SUE M Director PO BOX 14-4200, CORAL GABLES, FL, 331144200
COBB SUE M Vice President PO BOX 14-4200, CORAL GABLES, FL, 331144200
Cobb Christian M Vice President PO BOX 14-4200, CORAL GABLES, FL, 331144200
STASI MARY JO Agent 4000 PONCE DE LEON BLVD STE 470, CORAL GABLES, FL, 33146

Form 5500 Series

Employer Identification Number (EIN):
582363709
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 4000 PONCE DE LEON BLVD STE 470, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-04-03 STASI, MARY JO -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 4000 PONCE DE LEON BLVD, Suite 470, CORAL GABLES, FL 33146 -
NAME CHANGE AMENDMENT 2018-01-08 CP OPERATIONS, INC. -
CONVERSION 2016-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F01000004320. CONVERSION NUMBER 300000167183

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
Name Change 2018-01-08
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58500.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,755.27
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $58,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State