Search icon

CPI MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CPI MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPI MARKETING GROUP, 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: 01 Dec 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000082294
FEI/EIN Number 593212411

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

Mail Address: P.O. BOX 410, PONTE VEDRA BEACH, FL, 32004-0410
Address: 155 PROFESSIONAL DR, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY, THOMAS N. Agent 155 PROFESSIONAL DR, PONTE VERDA BEACH, FL, 32082
KAY THOMAS N President 155 PROFESSIONAL DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-04-28 155 PROFESSIONAL DR, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 155 PROFESSIONAL DR, PONTE VERDA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 155 PROFESSIONAL DR, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 1993-12-06 KAY, THOMAS N. -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State