Search icon

C & T SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: C & T SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & T SERVICE CENTER, 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: 17 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: G70435
FEI/EIN Number 592347319

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

Address: 2557 KATHERINE STREET, FT. MYERS, FL, 33901
Mail Address: 2557 KATHERINE STREET, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, CARLOS M Vice President 2557 KATHERINE ST., FT. MYERS, FL
LOPEZ, CARLOS M President 2557 KATHERINE ST., FT. MYERS, FL
LOPEZ, CARLOS M Secretary 2557 KATHERINE ST., FT. MYERS, FL
LOPEZ, CARLOS M Treasurer 2557 KATHERINE ST., FT. MYERS, FL
LOPEZ, CARLOS M Director 2557 KATHERINE ST., FT. MYERS, FL
LOPEZ, CARLOS M. Agent 2557 KATHERINE ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-11 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 LOPEZ, CARLOS M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1996-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1985-10-09 2557 KATHERINE ST., FT. MYERS, FL 33901 -
NAME CHANGE AMENDMENT 1985-03-19 C & T SERVICE CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000632133 TERMINATED 1000000974513 LEE 2023-12-19 2043-12-20 $ 25,531.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000156614 ACTIVE 1000000919229 LEE 2022-03-22 2042-03-30 $ 54,135.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State