Search icon

CTS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CTS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTS SERVICES, 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: 14 Nov 1989 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L29549
FEI/EIN Number 592980819

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

Address: 14438 WHISPER WIND DR., CARMEL, IN, 46032
Mail Address: 14438 WHISPER WIND DR., CARMEL, IN, 46032
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN TODD President 14438 WHISPER WIND DR., CARMEL, IN, 46092
STEIN TODD Director 14438 WHISPER WIND DR., CARMEL, IN, 46092
BLAKE PHIL Agent 4060 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-09 14438 WHISPER WIND DR., CARMEL, IN 46032 -
CHANGE OF MAILING ADDRESS 1996-09-09 14438 WHISPER WIND DR., CARMEL, IN 46032 -
REGISTERED AGENT NAME CHANGED 1994-01-31 BLAKE, PHIL -
REGISTERED AGENT ADDRESS CHANGED 1994-01-31 4060 EDGEWATER DR, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000543716 LAPSED 2014-CA-003665CA-AX-WS 6TH JUD CIR, PASCO CNTY 2015-04-07 2020-05-11 $998,848.73 REGIONS BANK, LAKESHORE OPERATIONS CENTER, ALBH70206A, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211

Documents

Name Date
ANNUAL REPORT 1996-09-09
ANNUAL REPORT 1995-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State