Entity Name: | CTC TAMPA BAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 Oct 2002 (22 years ago) |
Date of dissolution: | 07 Jun 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Jun 2013 (12 years ago) |
Document Number: | N02000008433 |
FEI/EIN Number |
223882571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7995 114TH AVENUE, LARGO, FL, 33773-5026, US |
Mail Address: | 100 CTC DR, JOHNSTOWN, PA, 15904-1935, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ MICHAEL A | President | 8530 CORRIDOR ROAD, SAVAGE, MD, 207639504 |
KATZ MICHAEL A | Director | 8530 CORRIDOR ROAD, SAVAGE, MD, 207639504 |
BURTON J KIRK | Vice President | 7995 114TH AVENUE, LARGO, FL, 337735026 |
MILKIE NICHOLAS G | Treasurer | 100 CTC DRIVE, JOHNSTOWN, PA, 159041935 |
LOUGHLIN KIMBERLY S | Secretary | 7995 114TH AVENUE, LARGO, FL, 337735026 |
FAILOR JAMES E | Director | 1015 MANDALAY AVENUE, CLEARWATER, FL, 33767 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000148115 | STAR TECHNOLOGY ENTERPRISE CENTER | EXPIRED | 2009-08-21 | 2014-12-31 | - | 7887 BRYAN DAIRY ROAD, SUITE 200, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2013-06-07 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CONCURRENT TECHNOLOGIES CORPORATION. MERGER NUMBER 100000132291 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 7995 114TH AVENUE, LARGO, FL 33773-5026 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 7995 114TH AVENUE, LARGO, FL 33773-5026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-08-17 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State