Search icon

C.T.'S COMPUTER HOUSECALLS, INC.

Company Details

Entity Name: C.T.'S COMPUTER HOUSECALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000095531
FEI/EIN Number 593763299
Address: 5819 NW 125 Terrace, Coral Springs, FL, 33076, US
Mail Address: 5819 NW 125 Terrace, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRACTON CHRISTOPHER Agent 5819 NW 125 Terrace, Coral Springs, FL, 33076

President

Name Role Address
TRACTON CHRISTOPHER President 5819 NW 125 Terrace, Coral Springs, FL, 33076

Director

Name Role Address
TRACTON CHRISTOPHER Director 5819 NW 125 Terrace, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001276 TECHS IN THE CITY, INC. EXPIRED 2012-01-04 2017-12-31 No data 16485 COLLINS AVE. APT. 634, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5819 NW 125 Terrace, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2013-04-30 5819 NW 125 Terrace, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5819 NW 125 Terrace, Coral Springs, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-20
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State