Search icon

CP OPERATIONS, INC. - Florida Company Profile

Company Details

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

CP OPERATIONS, 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: 27 Dec 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P16000101111
FEI/EIN Number 58-2363709

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

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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COBB PARTNERS 401(K) PLAN 2023 582363709 2024-03-14 CP OPERATIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing MERCEDES PERDOMO
Valid signature Filed with authorized/valid electronic signature
COBB PARTNERS 401(K) PLAN 2022 582363709 2023-03-24 CP OPERATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing MERCEDES PERDOMO
Valid signature Filed with authorized/valid electronic signature
COBB PARTNERS 401(K) PLAN 2021 582363709 2022-04-22 CP OPERATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing MERCEDES PERDOMO
Valid signature Filed with authorized/valid electronic signature
COBB PARTNERS 401(K) PLAN 2020 582363709 2021-04-23 CP OPERATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing MERCEDES PERDOMO
Valid signature Filed with authorized/valid electronic signature
COBB PARTNERS 401(K) PLAN 2019 582363709 2020-06-22 CP OPERATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114
COBB PARTNERS 401(K) PLAN 2018 582363709 2019-04-04 CP OPERATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3054411700
Plan sponsor’s address PO BOX 14-4200, CORAL GABLES, FL, 33114

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977047101 2020-04-12 0455 PPP 4000 Ponce de Leon Blvd Suite 470, MIAMI, FL, 33146-1418
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33146-1418
Project Congressional District FL-27
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58755.27
Forgiveness Paid Date 2020-11-27

Date of last update: 01 May 2025

Sources: Florida Department of State