Search icon

CTI TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: CTI TOWERS, INC.
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: 01 Aug 2011 (14 years ago)
Date of dissolution: 18 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: F11000003099
FEI/EIN Number 450614732

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

Address: 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
Mail Address: 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOTH LOUIS A Director 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
PEDUTO ANTHONY F Director 38 POND STREET, SUITE 305, FRANKLIN, MA, 02038
PEDUTO ANTHONY F Chief Executive Officer 38 POND STREET, SUITE 305, FRANKLIN, MA, 02038
BANSE AMY L President 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
BLOCK ARTHUR R Vice President 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
BLOCK ARTHUR R Assistant Secretary 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
DORDELMAN WILLIAM E Assistant Treasurer 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103
DONNELLY THOMAS A Vice President 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-18 - -
REGISTERED AGENT CHANGED 2013-12-18 REGISTERED AGENT REVOKED -
AMENDMENT 2011-09-20 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2013-12-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
Amendment 2011-09-20
Foreign Profit 2011-08-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State