Entity Name: | C T C ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2000 (24 years ago) |
Document Number: | P00000097250 |
FEI/EIN Number | 593471376 |
Address: | 13303 Oakwood Dr, Hudson, FL, 34669, US |
Mail Address: | 13303 Oakwood Dr, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANOWSKI CURT R | Agent | 13303 Oakwood Dr, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
ROMANOWSKI CURT | President | 13303 Oakwood Dr, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Romanowski Tyler C | Exec | 13327 Hillwood Circle, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
Gentz Ashley C | Vice President | 13327 Hillwood Circle, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 13303 Oakwood Dr, Hudson, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 13303 Oakwood Dr, Hudson, FL 34669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 13303 Oakwood Dr, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-19 | ROMANOWSKI, CURT RPRES. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State