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 |
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 |
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. | - |
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