Search icon

CTC TAMPA BAY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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