Entity Name: | C.T.M. SERVICES AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | F15000001838 |
FEI/EIN Number | 26-1772441 |
Address: | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 |
Mail Address: | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.T.M. SERVICES AMERICA, INC. 401(K) PLAN | 2017 | 261772441 | 2018-12-21 | C.T.M. SERVICES AMERICA, INC. | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-12-21 |
Name of individual signing | DANIELA KAUFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 3407796908 |
Plan sponsor’s address | 6365 NW 6TH WAY, SUITE 220, FT. LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2018-09-24 |
Name of individual signing | DANIELA KAUFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 3407796908 |
Plan sponsor’s address | 6365 NW 6TH WAY, SUITE 220, FT. LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2017-09-22 |
Name of individual signing | DANIELA KAUFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CORR, PETER B | Director | 18-8 ESTATE SMITH BAY, ST.THOMAS U.S.V.I, OC 00802 |
EVANS-FREKE, STEPHEN | Director | 18-8 ESTATE SMITH BAY, ST.THOMAS U.S.V.I, OC 00802 |
Name | Role | Address |
---|---|---|
Vita, Domenick | Secretary | 156 Pythian Avenue, Hawthorne, NY 10532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 475 NE 1st Street, Suite A, Delray Beach, FL 33483 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-05 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
Foreign Profit | 2015-04-28 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State