Entity Name: | C.T. GROUP SERVICES AMERICA, 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: | 23 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | F15000001734 |
FEI/EIN Number |
264081157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 NE 1st Street, Delray Beach, FL, 33483, US |
Mail Address: | 475 NE 1st Street, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
EVANS-FREKE STEPHEN | Director | 18-8 ESTATE SMITH BAY, ST. THOMAS USVI 00802, OC |
CORR PETER B | Director | 18-8 ESTATE SMITH BAY, ST. THOMAS USVI 00802, OC |
Vita Domenick | Secretary | 156 Pythian Avenue, Hawthorne, NY, 10532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-03 |
Foreign Profit | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State