Search icon

CTI ELECTRONICS, INC.

Company Details

Entity Name: CTI ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000045983
FEI/EIN Number 651006332
Address: 595 SW 13TH TERRACE SUITE B, POMPANO BEACH, FL, 53069
Mail Address: 595 SW 13TH TERRACE SUITE B, POMPANO BEACH, FL, 53069
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNELL DANIEL J Agent 595 SW 13TH TERRACE SUITE B, POMPANO BEACH, FL, 53069

President

Name Role Address
DAVIES GEORGE President 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103

Director

Name Role Address
DAVIES GEORGE Director 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103
BOURRE AL J Director 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103
SERVELLO VICTOR Director 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103

Vice President

Name Role Address
BOURRE AL J Vice President 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103

Secretary

Name Role Address
SERVELLO VICTOR Secretary 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000015960 LAPSED COSO 01-04506 BROWARD COUNTY 2001-11-05 2007-01-16 $4786.48 REPTRON ELECTRONICS, 14401 MCCORMICK DRIVE, TAMPA, FLORIDA 33626

Documents

Name Date
ANNUAL REPORT 2001-04-29
Domestic Profit 2000-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State