Entity Name: | CPPM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPPM, 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: | 15 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | P17000098873 |
FEI/EIN Number |
82-3718368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Skylark Point, Jupiter, FL, 33458, US |
Mail Address: | 110 W. Fremont St, Unit 616, Stockton, CA, 95202, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD GENE T | President | 110 W. Fremont St, Stockton, CA, 95202 |
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 224 Skylark Point, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | McDonald, Gene Tyler | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 224 Skylark Point, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 224 Skylark Point, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | FILE FLORIDA CO. | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-06-26 |
Domestic Profit | 2017-12-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State