Search icon

CP, INC.

Company Details

Entity Name: CP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1994 (30 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P94000068344
FEI/EIN Number 65-0517637
Address: 4241 CORPORATE SQUARE, NAPLES, FL 34104
Mail Address: 4241 CORPORATE SQUARE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SAMS, T E Agent 4241 CORPORATE SQUARE, NAPLES, FL 34104

President

Name Role Address
SAMS, T E President 4241 CORPORATE SQUARE, NAPLES, FL 34104

Director

Name Role Address
SAMS, T E Director 4241 CORPORATE SQUARE, NAPLES, FL 34104
EGAN, K M Director 4241 CORPORATE SQUARE, NAPLES, FL 34104
BROWN, J E Director 4241 CORPORATE SQUARE, NAPLES, FL 34104
SAMS, L.M. Director 4241 CORPORATE SQUARE, NAPLES, FL 34104
BROWN, J.F. Director 4241 CORPORATE SQUARE, NAPLES, FL 34104

Vice President

Name Role Address
EGAN, K M Vice President 4241 CORPORATE SQUARE, NAPLES, FL 34104

Treasurer

Name Role Address
BROWN, J E Treasurer 4241 CORPORATE SQUARE, NAPLES, FL 34104

Secretary

Name Role Address
BROWN, J.F. Secretary 4241 CORPORATE SQUARE, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029308 AFFORDABLE AUTO EXPIRED 2014-03-25 2019-12-31 No data 4241 CORPORATE SQUARE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 No data No data
AMENDMENT AND NAME CHANGE 2015-02-18 CP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 4241 CORPORATE SQUARE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 4241 CORPORATE SQUARE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-10-15 4241 CORPORATE SQUARE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 SAMS, T E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-02-23
Amendment and Name Change 2015-02-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State