Search icon

C.T.M. SERVICES AMERICA, INC.

Company Details

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

form 5500

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
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 2018-12-21
Name of individual signing DANIELA KAUFFMAN
Valid signature Filed with authorized/valid electronic signature
C.T.M. SERVICES AMERICA, INC. 401(K) PLAN 2017 261772441 2018-09-24 C.T.M. SERVICES AMERICA, INC. 22
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
C.T.M. SERVICES AMERICA, INC. 401(K) PLAN 2016 261772441 2017-09-22 C.T.M. SERVICES AMERICA, INC. 30
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Secretary

Name Role Address
Vita, Domenick Secretary 156 Pythian Avenue, Hawthorne, NY 10532

Events

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

Documents

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