Search icon

C.T.G. ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: C.T.G. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.T.G. ENTERPRISES 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: 09 Jun 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M85268
FEI/EIN Number 592833616

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

Address: % TIM'S TOWING SERVICE, 633 PHELPS STREET, JACKSONVILLE, FL, 32206-5761
Mail Address: % TIM'S TOWING SERVICE, 633 PHELPS STREET, JACKSONVILLE, FL, 32206-5761
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDITH CRAIG President 7648 LAZEAU DR., JACKSONVILLE, FL, 32211
EDITH CRAIG Vice President 7648 LAZEAU DR., JACKSONVILLE, FL, 32211
EDITH CRAIG Director 7648 LAZEAU DR., JACKSONVILLE, FL, 32211
CRAIG, TIMOTHY Treasurer 7648 LAZEAU DR, JACKSONVILLE, FL, 32211
CRAIG, TIMOTHY Director 7648 LAZEAU DR, JACKSONVILLE, FL, 32211
OVERMAN, GAIL Secretary 1705 GRIFLET RD., JACKSONVILLE, FL, 32211
OVERMAN, GAIL Director 1705 GRIFLET RD., JACKSONVILLE, FL, 32211
KNAPP, CHARLES R. Agent 3433 CESERY BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-16 % TIM'S TOWING SERVICE, 633 PHELPS STREET, JACKSONVILLE, FL 32206-5761 -
CHANGE OF MAILING ADDRESS 1989-06-16 % TIM'S TOWING SERVICE, 633 PHELPS STREET, JACKSONVILLE, FL 32206-5761 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-16 3433 CESERY BLVD., JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013002 LAPSED 16-2003-CC-6492 DUVAL COUNTY COURT 2004-04-12 2009-05-17 $7768.44 C.R. ENGLAND SCHOOL, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State