Search icon

CP MULTISERVICE INC - Florida Company Profile

Company Details

Entity Name: CP MULTISERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP MULTISERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000054232
FEI/EIN Number 83-4352749

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

Address: 3680 SW 61ST AVE, DAVIE, FL, 33314, US
Mail Address: 3680 SW 61ST AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR CASTILLO ALVARO A President 3680 SW 61ST AVE, DAVIE, FL, 33314
GUANDIQUE PERDOMO JOAQUIN Vice President 4665 SW 33RD AVE APT 2, FORT LAUDERDALE, FL, 33312
SALAZAR CASTILLO ALVARO A Agent 3680 SW 61ST AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-24 3680 SW 61ST AVE, APT 3, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-24 3680 SW 61ST AVE, APT 3, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-10-24 3680 SW 61ST AVE, APT 3, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2020-10-24 SALAZAR CASTILLO, ALVARO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069128 ACTIVE 1000000978704 BROWARD 2024-01-24 2044-01-31 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State