Search icon

C. P. CARETAKING, INC.

Company Details

Entity Name: C. P. CARETAKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1990 (34 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: S05620
FEI/EIN Number 59-3030070
Address: 215 ORANGEVIEW LN., APT. F-11, LAKELAND, FL 33803
Mail Address: 215 ORANGEVIEW LN., APT. F-11, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, W. GARVIE Agent 215 ORANGEVIEW LN. #F11, LAKELAND, FL 33803-459

President

Name Role Address
HALL, W. GARVIE President 215 ORANGEVIEW LN. F-11, LAKELAND, FL 33803-4759

Treasurer

Name Role Address
HALL, W. GARVIE Treasurer 215 ORANGEVIEW LN. F-11, LAKELAND, FL 33803-4759

Director

Name Role Address
HALL, W. GARVIE Director 215 ORANGEVIEW LN. F-11, LAKELAND, FL 33803-4759
DICKES, BYRAM E. Director 100 SOUTH WACKER DRIVE, CHICAGO, IL

Secretary

Name Role Address
DICKES, BYRAM E. Secretary 100 SOUTH WACKER DRIVE, CHICAGO, IL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 215 ORANGEVIEW LN., APT. F-11, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2003-04-28 215 ORANGEVIEW LN., APT. F-11, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 215 ORANGEVIEW LN. #F11, LAKELAND, FL 33803-459 No data
NAME CHANGE AMENDMENT 1992-04-16 C. P. CARETAKING, INC. No data

Documents

Name Date
Voluntary Dissolution 2005-12-29
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State