Search icon

CPS GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: CPS GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPS GRAPHICS, 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 Nov 1994 (30 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P94000087365
FEI/EIN Number 650547373

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

Address: 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, FL, 33309, US
Mail Address: 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845008388FC976AAC39 P94000087365 US-FL GENERAL ACTIVE 1994-11-30

Addresses

Legal 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, US-FL, US, 33309
Headquarters 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, US-FL, US, 33309

Registration details

Registration Date 2024-09-26
Last Update 2024-09-26
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000087365

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMBOURINE 401(K) PLAN 2023 650547373 2024-07-12 CPS GRAPHICS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 100 W. CYPRESS CREEK ROAD, SUITE 550, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2022 650547373 2023-06-07 CPS GRAPHICS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 100 W. CYPRESS CREEK ROAD, SUITE 550, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2021 650547373 2022-06-28 CPS GRAPHICS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 100 W. CYPRESS CREEK ROAD, SUITE 550, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2020 650547373 2021-02-05 CPS GRAPHICS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 100 W. CYPRESS CREEK ROAD, SUITE 550, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2019 650547373 2020-02-14 CPS GRAPHICS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 100 W. CYPRESS CREEK ROAD, SUITE 550, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2018 650547373 2019-02-15 CPS GRAPHICS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 2941 W. CYPRESS CREEK ROAD, SUITE 201, FT. LAUDERDALE, FL, 33309
TAMBOURINE 401(K) PLAN 2017 650547373 2018-10-03 CPS GRAPHICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 9549752220
Plan sponsor’s address 2941 W. CYPRESS CREEK ROAD, SUITE 201, FT. LAUDERDALE, FL, 33309

Key Officers & Management

Name Role Address
CARDOZO RAFAEL Chief Executive Officer 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
ROSEN STEPHEN Chief Technical Officer 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
QUINTAL SCOTT CRO 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
WILKINS ANDREW Director 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
BEVIN BRYAN Director 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
HISCOX JEFF Director 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309
CARDOZO RAFAEL A Agent 100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040623 TAMBOURINE ACTIVE 2023-03-29 2028-12-31 - 100 W. CYPRESS CREEK RD. SUITE 550, FORT LAUDERDALE, FL, 33309
G21000067742 TICK TOCK TRAVEL ACTIVE 2021-05-18 2026-12-31 - 100 W CYPRESS CREEK RD SUITE 550, FT LAUDERDALE, FL, 33309
G15000008555 TICK TOCK TRAVEL EXPIRED 2015-01-25 2020-12-31 - 2941 W. CYPRESS CREEK ROAD, SUITE 201, FORT LAUDERDALE, FL, 33309
G14000092523 FLASH TRAVEL EXPIRED 2014-09-10 2019-12-31 - 2941 W. CYPRESS CREEK ROAD, SUITE 201, FORT LAUDERDALE, FL, 33309
G14000024806 TIME TRAVELERZ EXPIRED 2014-03-11 2019-12-31 - 2941 W. CYPRESS CREEK RD, 2ND FLOOR, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-07-10 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 100 W. CYPRESS CREEK ROAD, Suite 550, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-04-18 CARDOZO, RAFAEL A -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-07-27
Restated Articles 2020-12-22
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-07-10
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760357103 2020-04-14 0455 PPP 100 W Cypress Creek Rd, Fort Lauderdale, FL, 33309-2181
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522800
Loan Approval Amount (current) 1522800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2181
Project Congressional District FL-20
Number of Employees 111
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1532061.96
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State