Search icon

SODEXO CTM, INC. - Florida Company Profile

Company Details

Entity Name: SODEXO CTM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Apr 2001 (24 years ago)
Date of dissolution: 31 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: F01000001842
FEI/EIN Number 311179456

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

Mail Address: PO BOX 352, BUFFALO, NY, 14240
Address: 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD, 20878
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Donatone Lorna President 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD, 20878
Donatone Lorna Director 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD, 20878
STERN ROBERT A Director 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD, 20878
ROBINS SCOTT Secretary 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
BLASS MARC Treasurer 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
BROOKS SCOTT Assistant Secretary 10 EARHART DRIVE, WILLIAMSVILLE, NY, 14221
Woolbright Jackson Jennifer Vice President 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD, 20878

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-31 - -
REGISTERED AGENT CHANGED 2016-03-31 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-01-27 SODEXO CTM, INC. -
CHANGE OF MAILING ADDRESS 2009-03-06 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD 20878 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 9801 WASHINGTONIAN BLVD, GAITHERBURG, MD 20878 -
REINSTATEMENT 2008-03-24 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-30 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-06-07 PATRIOT MEDICAL TECHNOLOGIES OF OHIO, INC. -

Documents

Name Date
Withdrawal 2016-03-31
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01
Name Change 2015-01-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-29
Reg. Agent Change 2012-08-17
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State