Search icon

CTBX SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: CTBX SERVICES COMPANY
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: 15 Aug 2007 (18 years ago)
Date of dissolution: 15 Sep 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2011 (14 years ago)
Document Number: F07000004121
FEI/EIN Number 200992121

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

Address: 701 LIMA AVE., FINDLAY, OH, 45840
Mail Address: 701 LIMA AVE., FINDLAY, OH, 45840
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HUGHES BRADLEY E President 701 LIMA AVE., FINDLAY, OH, 45840
INGOLS DONALD P Vice President 701 LIMA AVE., FINDLAY, OH, 45840
KLINE JAMES E Director 701 LIMA AVE., FINDLAY, OH, 45840
KLINE JAMES E Secretary 701 LIMA AVE., FINDLAY, OH, 45840
SCHROEDER STEPHEN O Treasurer 701 LIMA AVE., FINDLAY, OH, 45840
MCCRACKEN J. JAY Assistant Secretary 701 LIMA AVE., FINDLAY, OH, 45840
NAGY CHARLES E Assistant Treasurer 701 LIMA AVE., FINDLAY, OH, 45840

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497339 TERMINATED 1000000538139 LEON 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-09-15
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-01
Foreign Profit 2007-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State