Search icon

CPEQ, INC. - Florida Company Profile

Company Details

Entity Name: CPEQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPEQ, 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 13 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2001 (24 years ago)
Document Number: P92000006323
FEI/EIN Number 593151708

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

Address: 705 REGENT CIRCLE NORTH, BRANDON, FL, 33511, US
Mail Address: PO BOX 496, RIVERVIEW, FL, 33568-0496, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS THOMAS A Director 705 REGENT CIRCLE N., BRANDON, FL
SALYER GREGORY A Director 9211 SUNNYOAK DR, RIVERVIEW, FL
SALYER GREGORY A Agent 9211 SUNNY OAK DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-13 - -
CHANGE OF MAILING ADDRESS 2000-05-02 705 REGENT CIRCLE NORTH, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 9211 SUNNY OAK DR, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 705 REGENT CIRCLE NORTH, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SALYER, GREGORY A -

Documents

Name Date
Voluntary Dissolution 2001-09-13
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State