Search icon

CPP/BELWIN, INC. - Florida Company Profile

Company Details

Entity Name: CPP/BELWIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P19580
FEI/EIN Number 65-0051018

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

Address: 285 Century Place, Louisville, CO, 80027, US
Mail Address: 285 Century Place, Louisville, CO, 80027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Friel Dirk President 285 Century Place, Louisville, CO, 80027
Stephens Andrew Director 285 Century Place, Louisville, CO, 80027
Fisher Gear Chief Executive Officer 285 Century Place, Louisville, CO, 80027
Pieper Emily Treasurer 285 Century Place, Louisville, CO, 80027
Pieper Emily Secretary 285 Century Place, Louisville, CO, 80027
Stephens Andrew Chief Executive Officer 285 Century Place, Louisville, CO, 80027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 285 Century Place, Louisville, CO 80027 -
CHANGE OF MAILING ADDRESS 2024-04-13 285 Century Place, Louisville, CO 80027 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-07-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2009-10-07 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-06-20 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-02-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-07-27
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State