Search icon

CPL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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