Entity Name: | CPU TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPU TECHNOLOGIES, 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: | 07 May 1996 (29 years ago) |
Document Number: | P96000039230 |
FEI/EIN Number |
593378214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10641 Jacamar Dr, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | P.O. BOX 1437, NEW PORT RICHEY, FL, 34656 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRETTO RAFAEL A | President | PO BOX 1437, NEW PORT RICHEY, FL, 34656 |
PRETTO RAFAEL A | Secretary | PO BOX 1437, NEW PORT RICHEY, FL, 34656 |
PRETTO RAFAEL A | Treasurer | PO BOX 1437, NEW PORT RICHEY, FL, 34656 |
PRETTO RAFAEL A | Director | PO BOX 1437, NEW PORT RICHEY, FL, 34656 |
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 10641 Jacamar Dr, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2007-02-07 | 10641 Jacamar Dr, NEW PORT RICHEY, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State