Search icon

CPX-WESTSHORE CORPORATION - Florida Company Profile

Company Details

Entity Name: CPX-WESTSHORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPX-WESTSHORE CORPORATION 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: 12 Jan 1993 (32 years ago)
Date of dissolution: 02 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2007 (17 years ago)
Document Number: P93000002511
FEI/EIN Number 593162758

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

Address: 100 E RIVERCENTER BLVD, STE 1100, COVINGTON, KY, 41011
Mail Address: CORPORATE SECRETARY, P O BOX 75020, CINCINNATI, OH, 45275
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
DANIEL T FAY Vice President 50 E RIVERCENTER BLVD STE 600, COVINGTON, KY, 41011
BUTLER WILLIAM P Director 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011
BUTLER WILLIAM P President 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011
BUTLER WILLIAM P Treasurer 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011
DANIEL T FAY Director 50 E RIVERCENTER BLVD STE 600, COVINGTON, KY, 41011
MARTIN C BUTLER Assistant Secretary 50 E RIVERCENTER BLVD, SUITE 1400, COVINGTON, KY, 41011
CASTO MELISSA Secretary 100 E RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY, 41011

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-02 - -
REGISTERED AGENT NAME CHANGED 2007-03-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-01-05 100 E RIVERCENTER BLVD, STE 1100, COVINGTON, KY 41011 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 100 E RIVERCENTER BLVD, STE 1100, COVINGTON, KY 41011 -

Documents

Name Date
Voluntary Dissolution 2007-11-02
Reg. Agent Change 2007-03-20
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-05
Reg. Agent Change 2005-11-08
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State