Search icon

CPPM, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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