Search icon

C.C.T.A. SERVICE, INC. - Florida Company Profile

Company Details

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

C.C.T.A. 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: 25 Jan 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K60946
FEI/EIN Number 650098700

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

Address: 4091 S STATE RD 7, W HOLLYWOOD, FL, 33023, US
Mail Address: 4091 SO STATE RD 7, W HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, TERESA Vice President 4091 S STATE RD 7, W HOLLYWOOD, FL
CRUZ, TERESA Director 4091 S STATE RD 7, W HOLLYWOOD, FL
CRUZ ANGEL Vice President 4091 S STATE RD 7, W HOLLYWOOD, FL
CRUZ ANGEL Treasurer 4091 S STATE RD 7, W HOLLYWOOD, FL
HOLBROOK FRANCINE D Vice President 1600 S BAYSHORE LANE #2B, MIAMI, FL
HOLBROOK FRANCINE D Director 1600 S BAYSHORE LANE #2B, MIAMI, FL
HOLBROOK FRANCINE D Agent 1600 S BAYSHORE LANE, MIAMI, FL, 33133
CRUZ, CLEMENTE Director 4091 S STATE RD 7, W HOLLYWOOD, FL
CRUZ, CLEMENTE, E Vice President 4091 S STATE RD 7, W HOLLYWOOD, FL
CRUZ, CLEMENTE, E Secretary 4091 S STATE RD 7, W HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-16 HOLBROOK, FRANCINE D -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 1600 S BAYSHORE LANE, SUITE #2B, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4091 S STATE RD 7, W HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1994-05-01 4091 S STATE RD 7, W HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State