Search icon

CTM MEDIA GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CTM MEDIA GROUP, 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: 29 Sep 2008 (17 years ago)
Branch of: CTM MEDIA GROUP, INC., NEW YORK (Company Number 820911)
Document Number: F08000004245
FEI/EIN Number 133188135

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

Address: 11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, US
Mail Address: 11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Magaro Peter President 11 LARGO DR SOUTH, STAMFORD, CT, 06907
KNOLLER MARC E Director 11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907
Rozner Leslie Secretary 11 LARGO DR SOUTH, STAMFORD, CT, 06907
Jonas Howard S Director 11 LARGO DR SOUTH, STAMFORD, CT, 06907
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 11 LARGO DRIVE SOUTH, STAMFORD, CT 06907 -
CHANGE OF MAILING ADDRESS 2023-02-20 11 LARGO DRIVE SOUTH, STAMFORD, CT 06907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000089269 TERMINATED 1000000313137 LEON 2012-12-10 2033-01-16 $ 823.54 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 2025-01-22
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State