Entity Name: | CTI - CLINICAL TRAIL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 2009 (15 years ago) |
Document Number: | F09000005009 |
FEI/EIN Number | 31-1670693 |
Address: | 100 E. RiverCenter Blvd, Suite 1600, Covington, KY 41011 |
Mail Address: | 100 E. RiverCenter Blvd, Suite 1600, Covington, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
SCHROEDER, TIMOTHY | Director | 100 E. RiverCenter Blvd,, Suite 1600 Covington, KY 41011 |
Name | Role | Address |
---|---|---|
SCHROEDER, TIMOTHY | President | 100 E. RiverCenter Blvd,, Suite 1600 Covington, KY 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 100 E. RiverCenter Blvd, Suite 1600, Covington, KY 41011 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 100 E. RiverCenter Blvd, Suite 1600, Covington, KY 41011 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State