Search icon

CBS/CTS INC. - Florida Company Profile

Company Details

Entity Name: CBS/CTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F01000006619
FEI/EIN Number 134179765

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

Address: 1515 BROADWAY, NEW YORK, NY, 10036, US
Mail Address: 1515 BROADWAY, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sobczak Eric J Asst 20 Stanwix Street, Pittsburgh, PA, 15222
Koczko Michael A Asst 1515 BROADWAY, NEW YORK, NY, 10036
Hillman David Executive Vice President 1345 Avenue of the Americas, New York, NY, 10020
Benson Stacey Secretary 1515 BROADWAY, NEW YORK, NY, 10036
Benson Stacey Vice President 1515 BROADWAY, NEW YORK, NY, 10036
Morrison James C Treasurer 1515 BROADWAY, NEW YORK, NY, 10036
Gill-Charest Katherine J Exec 1515 BROADWAY, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1515 BROADWAY, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-25 1515 BROADWAY, NEW YORK, NY 10036 -
NAME CHANGE AMENDMENT 2006-09-15 CBS/CTS INC. -
NAME CHANGE AMENDMENT 2006-04-04 CBS/UPN TELEVISION STATIONS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518268 TERMINATED 1000000936403 COLUMBIA 2022-11-03 2032-11-09 $ 1,156.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001077323 TERMINATED 1000000314514 MIAMI-DADE 2012-12-19 2022-12-28 $ 2,885.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State