Search icon

CP U.S.A., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CP U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP U.S.A., 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S24545
FEI/EIN Number 593049907

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

Address: 6452 NW 77 CT, MIAMI, FL, 33166
Mail Address: 6452 NW 77 CT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKBANK STEPHANIE T President 6452 NW 77 CT, MIAMI, FL, 33166
BROOKBANK STEPHANIE T Director 6452 NW 77 CT, MIAMI, FL, 33166
TYLER THOMAS Vice President 6452 NW 77 CT, MIAMI, FL, 33166
TYLER THOMAS Director 6452 NW 77 CT, MIAMI, FL, 33166
TYLER THOMAS Agent 6452 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-09-04 - -
REGISTERED AGENT NAME CHANGED 1997-09-04 TYLER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1997-09-04 6452 NW 77TH CT, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-02-21 CP U.S.A., INC. -

Documents

Name Date
REINSTATEMENT 1997-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State