Entity Name: | CTM ENTERPRISES, INC. OF NEVADA |
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: | 19 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | F05000004148 |
FEI/EIN Number |
880383896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 3RD AVENUE NW, HICKORY, NC, 28601, US |
Mail Address: | 420 3RD AVENUE NW, HICKORY, NC, 28601, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Navarro Monica | Secretary | 47774 W. Anchor Ct, Plymouth, MI, 48170 |
Sayles Margaret | Assi | 47774 West Anchor Court, Plymouth, MI, 48170 |
Smith Leesa | President | 420 3RD AVE NW, HICKORY, NC, 28601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-17 | 420 3RD AVENUE NW, HICKORY, NC 28601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 420 3RD AVENUE NW, HICKORY, NC 28601 | - |
REINSTATEMENT | 2013-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-03 |
Reg. Agent Change | 2016-12-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State