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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-09-09 |
ANNUAL REPORT | 1995-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State