Cpe Peo, Inc. Overview
Cpe Peo, Inc. filed as a Articles of Incorporation in the State of California on Friday, May 28, 1982 and is approximately forty-two years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cpe Peo, Inc.
Network Visualizer
Advertisements
Key People
Who own Cpe Peo, Inc.
Name | |
---|---|
Lee C. Samson 82 |
President
Chairman
Director
|
Lawrence E. Feigen 62 |
President
|
Harold Walt 18 |
CFO
Treasurer
|
Christine Houser 4 |
Secretary
|
Known Addresses for Cpe Peo, Inc.
Corporate Filings for Cpe Peo, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000001450 |
Date Filed: | Friday, March 16, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 13038706 |
Date Filed: | Tuesday, January 18, 2000 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01113253 |
Date Filed: | Friday, May 28, 1982 |
Registered Agent | Jack Feinigstein |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C15728-2000 |
Date Filed: | Tuesday, June 6, 2000 |
Date Expired: | Tuesday, July 1, 2008 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/6/2000 | Foreign Qualification | ||
7/3/2000 | Initial List | ||
6/5/2001 | Annual List | List of Officers for 2001 to 2002 | |
8/13/2002 | Registered Agent Resignation | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Cpe Peo, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cpe Peo, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
9200 W Sunset Blvd West Hollywood, CA 90069
1442 S Durango Ave Los Angeles, CA 90035
12837 Landale St Studio City, CA 91604
532 N Las Palmas Ave Los Angeles, CA 90004
These addresses are known to be associated with Cpe Peo, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records