Entity Name: | CPF LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Oct 2018 (6 years ago) |
Document Number: | P18000082445 |
FEI/EIN Number | 83-2101701 |
Address: | 2014 W BEAVER ST, JACKSONVILLE, FL 32209 |
Mail Address: | 2014 W BEAVER ST, JACKSONVILLE, FL 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINSON, DEAN M | Agent | 2020 W BEAVER ST, JACKSONVILLE, FL 32209 |
Name | Role | Address |
---|---|---|
ATKINSON, DEAN M | Director | 2020 W BEAVER ST, JACKSONVILLE, FL 32209 |
Name | Role | Address |
---|---|---|
ATKINSON, DEAN M | President | 2020 W BEAVER ST, JACKSONVILLE, FL 32209 |
Name | Role | Address |
---|---|---|
ATKINSON, DEAN M | Secretary | 2020 W BEAVER ST, JACKSONVILLE, FL 32209 |
Name | Role | Address |
---|---|---|
ATKINSON, DEAN M | Treasurer | 2020 W BEAVER ST, JACKSONVILLE, FL 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 2014 W BEAVER ST, JACKSONVILLE, FL 32209 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 2014 W BEAVER ST, JACKSONVILLE, FL 32209 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000036903 | TERMINATED | 1000000976264 | DUVAL | 2024-01-10 | 2044-01-17 | $ 1,348.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-11 |
Domestic Profit | 2018-10-02 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State