Entity Name: | CTL DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTL DISTRIBUTION, 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: | 30 Mar 1966 (59 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 303607 |
FEI/EIN Number |
591147383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
Mail Address: | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CROSSMAN ERIC | Secretary | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
CLARK RANDALL T | Director | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
BRAMAN WILLIAM | President | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
BAUM MICHELE | Treasurer | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-06 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1995-08-17 | CTL DISTRIBUTION, INC. | - |
NAME CHANGE AMENDMENT | 1995-03-31 | CTL TRANSPORT, INC. | - |
NAME CHANGE AMENDMENT | 1983-10-20 | CTL DISTRIBUTION, INC. | - |
NAME CHANGE AMENDMENT | 1974-04-18 | CHEMICAL TANK LINES, INC. | - |
EVENT CONVERTED TO NOTES | 1967-07-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000890852 | TERMINATED | 1000000186077 | POLK | 2010-08-27 | 2030-09-01 | $ 1,780,004.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
Off/Dir Resignation | 2018-04-17 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State