Search icon

CPL, INC.

Company Details

Entity Name: CPL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000086156
FEI/EIN Number 59-3280649
Address: 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803
Mail Address: 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, W. GARVIE Agent 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803

Secretary

Name Role Address
DICKES, BYRAM E Secretary 100 S. WACKER DRIVE, SUITE 1140, CHICAGO, IL

Director

Name Role Address
DICKES, BYRAM E Director 100 S. WACKER DRIVE, SUITE 1140, CHICAGO, IL
HALL, W. GARVIE Director 215 ORANGEVIEW LANE, LAKELAND, FL 33803

President

Name Role Address
HALL, W. GARVIE President 215 ORANGEVIEW LANE, LAKELAND, FL 33803

Treasurer

Name Role Address
HALL, W. GARVIE Treasurer 215 ORANGEVIEW LANE, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-25 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2003-09-25 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-25 215 ORANGEVIEW LANE, #F-11, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-09-25
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State