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 |
Name | Role | Address |
---|---|---|
O'CONNELL DANIEL J | Agent | 595 SW 13TH TERRACE SUITE B, POMPANO BEACH, FL, 53069 |
Name | Role | Address |
---|---|---|
DAVIES GEORGE | President | 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103 |
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 |
Name | Role | Address |
---|---|---|
BOURRE AL J | Vice President | 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103 |
Name | Role | Address |
---|---|---|
SERVELLO VICTOR | Secretary | 220 BROOKDALE DRIVE, SPRINGFIELD, MA, 01103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-29 |
Domestic Profit | 2000-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State