Search icon

CP IP-I PRESIDENT'S DRIVE, INC. - Florida Company Profile

Company Details

Entity Name: CP IP-I PRESIDENT'S DRIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1989 (35 years ago)
Date of dissolution: 06 May 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 1998 (27 years ago)
Document Number: P26573
FEI/EIN Number 223030578

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

Address: 2 CENTER PLAZA, SUITE 200, BOSTON, MA, 02108, US
Mail Address: 2 CENTER PLAZA, SUITE 200, BOSTON, MA, 02108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANGLAND, ROBERT M. President 2 OLD MEADOW ROAD, DOVER, MA
ANGLAND, ROBERT M. Director 2 OLD MEADOW ROAD, DOVER, MA
TAGUE, PETER F., III Vice President 101 ATLANTIC AVE., COHASSET, MA
TAGUE, PETER F., III Director 101 ATLANTIC AVE., COHASSET, MA
MALLOY, JOHN F. Secretary 7 WAINWRIGHT ROAD, WINCHESTER, MA
WAISNOR, NEIL E. Treasurer 6 LANGLEY LANE, ANDOVER, MA
COLLOREDO-MANSFIELD, F. Director WINTHROP STREET, SOUTH HAMILTON, MA
EBBOTT, ANDREW D. Vice President 7 WINTHROP STREET, WINCHESTER, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 2 CENTER PLAZA, SUITE 200, BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 1996-04-23 2 CENTER PLAZA, SUITE 200, BOSTON, MA 02108 -
NAME CHANGE AMENDMENT 1991-01-10 CP IP-I PRESIDENT'S DRIVE, INC. -

Documents

Name Date
Withdrawal 1998-05-06
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State