Detail by Entity Name
Florida Profit Corporation
CPPM, INC
Filing Information
P17000098873
82-3718368
12/15/2017
12/15/2017
FL
ACTIVE
REINSTATEMENT
10/08/2019
Principal Address
Changed: 02/06/2024
224 Skylark Point
Jupiter, FL 33458
Jupiter, FL 33458
Changed: 02/06/2024
Mailing Address
Changed: 02/06/2024
110 W. Fremont St
Unit 616
Stockton, CA 95202
Unit 616
Stockton, CA 95202
Changed: 02/06/2024
Registered Agent Name & Address
FILE FLORIDA CO.
Name Changed: 02/20/2023
Address Changed: 01/19/2024
7021 UNIVERSITY BLVD
WINTER PARK, FL 32792
WINTER PARK, FL 32792
Name Changed: 02/20/2023
Address Changed: 01/19/2024
Officer/Director Detail
Name & Address
Title P
MCDONALD, GENE T
Title P
MCDONALD, GENE T
110 W. Fremont St
Unit 616
Stockton, CA 95202
Unit 616
Stockton, CA 95202
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 02/20/2023 |
2024 | 02/06/2024 |
Document Images