Search icon

CPT ENTERPRISES, INC.

Company Details

Entity Name: CPT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 1997 (28 years ago)
Document Number: P97000054749
FEI/EIN Number 593454836
Address: 255 PRIMERA BLVD., STE. 160, LAKE MARY, FL, 32746, US
Mail Address: 255 PRIMERA BLVD., STE. 160, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON C P Agent 255 PRIMERA BLVD., LAKE MARY, FL, 32746

President

Name Role Address
THOMPSON C P President 255 PRIMERA BLVD., LAKE MARY, FL, 32746

Vice President

Name Role Address
THOMPSON C P Vice President 255 PRIMERA BLVD., LAKE MARY, FL, 32746

Treasurer

Name Role Address
THOMPSON C P Treasurer 255 PRIMERA BLVD., LAKE MARY, FL, 32746

Secretary

Name Role Address
THOMPSON C P Secretary 255 PRIMERA BLVD., LAKE MARY, FL, 32746

Director

Name Role Address
THOMPSON C P Director 255 PRIMERA BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 255 PRIMERA BLVD., STE. 160, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-02-14 255 PRIMERA BLVD., STE. 160, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 255 PRIMERA BLVD., STE. 160, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 THOMPSON, C P No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State