Search icon

C & P GLOBAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C & P GLOBAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C & P GLOBAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: P18000010058
FEI/EIN Number 82-4273324

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

Address: 6450 SW 43RD ST, MIAMI, FL 33155
Mail Address: 6450 SW 43RD ST, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DEOCA, CRISTINA President 6450 SW 43RD ST, MIAMI, FL 33155
MONTES DEOCA, CRISTINA Secretary 6450 SW 43RD ST, MIAMI, FL 33155
MONTES DEOCA, CRISTINA Agent 6450 SW 43RD ST, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069643 GO TRAVELAMDO ACTIVE 2022-06-07 2027-12-31 - 6450 SW 43RD ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-11 MONTES DEOCA, CRISTINA -
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6450 SW 43RD ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-21 6450 SW 43RD ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6450 SW 43RD ST, MIAMI, FL 33155 -
AMENDMENT 2020-01-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-25
Amendment 2020-01-28
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-01-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State