Search icon

CTC DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CTC DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTC DEVELOPMENT CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1985 (39 years ago)
Document Number: F64155
FEI/EIN Number 592177197

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

Address: 918 E. CERVANTES ST., STE A, PENSACOLA, FL, 32501, US
Mail Address: 918 E. CERVANTES ST., STE A, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZDEVENES, GREGORY R. Agent 918 E. CERVANTES ST., PENSACOLA, FL, 32501
UZDEVENES, GREGORY R. President 918 E. CERVANTES ST., PENSACOLA, FL, 32501
UZDEVENES, NANCY L Vice President 918 E. CERVANTES ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 918 E. CERVANTES ST., STE A, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2011-02-16 918 E. CERVANTES ST., STE A, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 918 E. CERVANTES ST., PENSACOLA, FL 32501 -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-01-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308429083 0419700 2005-03-09 576 E ROMANA STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-09
Emphasis L: FALL
Case Closed 2005-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-03-28
Abatement Due Date 2005-04-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2005-03-28
Abatement Due Date 2005-04-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2005-03-28
Abatement Due Date 2005-04-21
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State