Search icon

CTV REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CTV REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTV REAL ESTATE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000004047
FEI/EIN Number 593709738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 S ORANGE AVE, N-820B, ORLANDO, FL, 32801
Mail Address: P.O BOX 2184, WINDERMERE, FL, 34786
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER DWIGHT C President 5841 MEDINAH WAY, ORLANDO, FL, 32819
HOOPER C. DWIGHT Agent 5841 MEDINAH WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 121 S ORANGE AVE, N-820B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 5841 MEDINAH WAY, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2007-04-10 121 S ORANGE AVE, N-820B, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2006-08-09 CTV REAL ESTATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-10
Name Change 2006-08-09
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State