Search icon

C.C.T.I, INC.

Company Details

Entity Name: C.C.T.I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: F10000005340
FEI/EIN Number 261079442
Address: 1794 NW 112th Terrace, CORAL SPRINGS, FL, 33071, US
Mail Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017
ZIP code: 33071
County: Broward
Place of Formation: NEVADA

President

Name Role Address
EVES ROBIN President 295 MADISON AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
EVES ROBIN Chief Executive Officer 295 MADISON AVENUE, NEW YORK, NY, 10017

Director

Name Role Address
EVES ROBIN Director 295 MADISON AVENUE, NEW YORK, NY, 10017
JENNINGS EDWARD Director 295 MADISON AVENUE, NEW YORK, NY, 10017
PONCE DE LEON IGNACIO Director 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017
Younger Scott Director 295 MADISON AVENUE, NEW YORK, NY, 10017

Chief Operating Officer

Name Role Address
PONCE DE LEON IGNACIO Chief Operating Officer 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Secretary

Name Role Address
Neary Aiden Secretary 295 MADISON AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-19 No data No data
CHANGE OF MAILING ADDRESS 2015-03-19 1794 NW 112th Terrace, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT CHANGED 2015-03-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 1794 NW 112th Terrace, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
WITHDRAWAL 2015-03-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-15
Foreign Profit 2010-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State