Search icon

C T H, CORPORATION - Florida Company Profile

Company Details

Entity Name: C T H, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C T H, CORPORATION 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: 15 Aug 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J28944
FEI/EIN Number 592754342

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

Address: P.O. BOX 54-6733, SURFSIDE, FL, 33154-0733, US
Mail Address: P.O. BOX 54-6733, SURFSIDE, FL, 33154-0733, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILI, THOMAS Agent 462 W 84 ST, HIALEAH, FL, 33014
GILI, THOMAS Vice President P.O. BOX 54-6733, SURFSIDE, FL, 331540733
GILI, THOMAS Director P.O. BOX 54-6733, SURFSIDE, FL, 331540733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 P.O. BOX 54-6733, SURFSIDE, FL 33154-0733 -
CHANGE OF MAILING ADDRESS 1999-04-22 P.O. BOX 54-6733, SURFSIDE, FL 33154-0733 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 462 W 84 ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1991-06-27 GILI, THOMAS -

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State