Detail by Entity Name

Florida Profit Corporation

CPS PAINTING & WATERPROOFING INC

Filing Information
P96000010467 65-0638511 01/29/1996 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 01/04/2018 NONE
Principal Address
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Changed: 01/04/2018
Mailing Address
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Changed: 01/05/2018
Registered Agent Name & Address TAX HOUSE CORPORATION
1100 SOUTH FEDERAL HWY
DEERFIELD BEACH, FL 33441

Name Changed: 01/04/2018

Address Changed: 01/09/2024
Officer/Director Detail Name & Address

Title PD

ANJOS, JOSE C
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Title VPD

ANJOS, WOLMER C
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Title T

PANSTEIN, JORGE JR
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Title S

ANJOS PANSTEIN, LARISSA
1940 NW 22ND ST
POMPANO BEACH, FL 33069

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/05/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- Amended/Restated Article/NC View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- Name Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- Amendment View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
09/11/2001 -- Amendment View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/18/1999 -- DEBIT MEMO View image in PDF format
12/30/1998 -- REINSTATEMENT View image in PDF format
09/18/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format