Search icon

CDP CORPORATION - Florida Company Profile

Company Details

Entity Name: CDP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDP CORPORATION 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: 24 Sep 1992 (32 years ago)
Date of dissolution: 18 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2003 (22 years ago)
Document Number: V66422
FEI/EIN Number 593172529

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

Address: 42 6TH STREET, APALACHICOLA, FL, 32320
Mail Address: 42 6TH STREET, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN, C ROBERT President 42 6TH STREET, APALACHICOLA, FL
HORN, PATRICIA O Secretary 42 6TH STREET, APALACHICOLA, FL
HORN, PATRICIA O Treasurer 42 6TH STREET, APALACHICOLA, FL
HORN, C ROBERT Agent 42 6TH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 42 6TH STREET, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2025-06-01 42 6TH STREET, APALACHICOLA, FL 32320 -
VOLUNTARY DISSOLUTION 2003-02-18 - -
NAME CHANGE AMENDMENT 1997-11-06 CDP CORPORATION -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2003-02-18
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-16
REINSTATEMENT 1997-11-06
Name Change 1997-11-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State