Search icon

CTL DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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