Search icon

CTG INNOVATION, INC. - Florida Company Profile

Company Details

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

CTG INNOVATION, 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: 01 Jul 1963 (62 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: 271453
FEI/EIN Number 591028965

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

Address: 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: P.O. BOX 11585, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZZELL EUGENE E Director 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
EZZELL EUGENE E Chairman 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
EZZELL EUGENE E President 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
BURGESS DENNIS P Director 530 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
BURGESS DENNIS P Vice President 530 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
BURGESS DENNIS P Secretary 530 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
BURGESS DENNIS P Treasurer 530 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
MCGUIRE SCOTT Director 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
MCGUIRE SCOTT Vice President 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
PALEMETTO CHARTER SERVICES, INC. Agent 150 MAGNOLIA AVE, DAYTONA BCH., FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2007-04-10 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 2006-10-27 CTG INNOVATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 150 MAGNOLIA AVE, DAYTONA BCH., FL 32114 -
REGISTERED AGENT NAME CHANGED 1999-04-14 PALEMETTO CHARTER SERVICES, INC. -
NAME CHANGE AMENDMENT 1994-06-16 CRANE TECHNOLOGIES GROUP, INC. AFFIDAVIT FROM DISSOLVED CORPORATIO N RELEASING NAME SUBMITTED WITH DOC UMTENT.
AMENDMENT 1994-01-06 - -
NAME CHANGE AMENDMENT 1969-08-22 CRANE CAMS, INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996218 TERMINATED 1000000382166 VOLUSIA 2012-11-16 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
CORAPVDWN 2010-02-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-10
Name Change 2006-10-27
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State