Search icon

FLORIDA CPM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CPM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CPM, 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: 26 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S69937
FEI/EIN Number 043127063

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

Address: C/O PETER SORGI, 50 STANIFORD STREET, BOSTON, MA, 02114-9517
Mail Address: C/O PETER SORGI, 50 STANIFORD STREET, BOSTON, MA, 02114-9517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORGI DAVID Director 50 STANIFORD STREET, BOSTON, MA
SORGI, PETER Director 50 STANIFORD ST, BOSTON, MA
SULLIVAN, CHARLES JR. Director 50 STANIFORD ST, BOSTON, MA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-03 C/O PETER SORGI, 50 STANIFORD STREET, BOSTON, MA 02114-9517 -
CHANGE OF MAILING ADDRESS 1992-06-03 C/O PETER SORGI, 50 STANIFORD STREET, BOSTON, MA 02114-9517 -
REGISTERED AGENT NAME CHANGED 1992-06-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State