Entity Name: | CPL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPL CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1996 (28 years ago) |
Document Number: | P93000088723 |
FEI/EIN Number |
650459431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11635 231st Rd, Live Oak, FL, 32060, US |
Mail Address: | 11635 231st Rd, Live Oak, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CESAREO | President | 11635 231ST RD, LIVE OAK, FL, 32060 |
LOPEZ CESAREO | Treasurer | 11635 231ST RD, LIVE OAK, FL, 32060 |
LOPEZ PATRICIA A. | Vice President | 11635 231ST RD, LIVE OAK, FL, 32060 |
LOPEZ PATRICIA A | Agent | 11635 231st Rd, Live Oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 11635 231st Rd, Live Oak, FL 32060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-04 | 11635 231st Rd, Live Oak, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2022-10-04 | 11635 231st Rd, Live Oak, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | LOPEZ, PATRICIA A | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000869715 | ACTIVE | 1000000686514 | PALM BEACH | 2015-07-29 | 2025-08-27 | $ 1,503.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State