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 |
Name | Role | Address |
---|---|---|
EVES ROBIN | President | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
EVES ROBIN | Chief Executive Officer | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
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 |
Name | Role | Address |
---|---|---|
PONCE DE LEON IGNACIO | Chief Operating Officer | 295 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Neary Aiden | Secretary | 295 MADISON AVENUE, NEW YORK, NY, 10017 |
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 |
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