Entity Name: | CPM ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPM ASSOCIATES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 May 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000045131 |
FEI/EIN Number |
593506474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 GULF TO BAY BLVD, STE 403, CLEARWATER, FL, 33759 |
Mail Address: | P O BOX 88, VALRICO, FL, 33594 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIVITELLO DANIEL R | Director | 1602 PALACE CT., VALRICO, FL, 33594 |
CIVITELLO NICHOLAS M | Director | 1602 PALACE CT., VALRICO, FL, 33594 |
CIVITELLO ANDREW M | President | 1602 PALACE CT., VALRICO, FL, 33594 |
CIVITELLO ANDREW M | Secretary | 1602 PALACE CT., VALRICO, FL, 33594 |
CIVITELLO ANDREW M | Treasurer | 1602 PALACE CT., VALRICO, FL, 33594 |
CIVITELLO GAIL Q | Vice President | 1602 PALACE CT, VALRICO, FL, 33594 |
CIVITELLO ANDREW M | Agent | 1602 PALACE CT., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-01 | 3000 GULF TO BAY BLVD, STE 403, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2000-03-01 | 3000 GULF TO BAY BLVD, STE 403, CLEARWATER, FL 33759 | - |
NAME CHANGE AMENDMENT | 2000-02-17 | CPM ASSOCIATES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000393073 | TERMINATED | 1000000597854 | HILLSBOROU | 2014-03-19 | 2024-03-28 | $ 401.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-01 |
Name Change | 2000-02-17 |
ANNUAL REPORT | 1999-02-25 |
Domestic Profit | 1998-05-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State