Search icon

CORPORATE TELEPRINTER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE TELEPRINTER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE TELEPRINTER SERVICE, 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: 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: 24 Feb 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F68530
FEI/EIN Number 592230773

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

Address: 120 36TH CT SW, VERO BEACH, FL, 32968, US
Mail Address: 120 36TH CT SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH WILLIAM L President 120 36TH CT SW, VERO BEACH, FL, 32968
GLASSFORD DALE C. Agent 12908 SW 133 Court, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 12908 SW 133 Court, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-28 120 36TH CT SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 120 36TH CT SW, VERO BEACH, FL 32968 -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 GLASSFORD, DALE C. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State