Search icon

CTL CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: CTL CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTL CONSTRUCTION, CORP. 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: 15 Feb 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: P01000017459
FEI/EIN Number 593404083

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

Address: 4505 131 AVE, UNIT 6, CLEARWATER, FL, 33762
Mail Address: 6496 81ST AVE NO., PINELLAS PARK, FL, 33781
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT CHARLES T Agent 6496 81AVE NO., PINELLAS PARK, FL, 33781
LAMBERT CHARLES T President 6496 81ST AVE NO., PINELLAS PARK, FL, 33781
KAMP VICKI M Secretary 6496 81ST AVE NO., PINELLAS PARK, FL, 33781
KAMP VICKI M Treasurer 6496 81ST AVE NO., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4505 131 AVE, UNIT 6, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2009-04-15 LAMBERT, CHARLES T -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6496 81AVE NO., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2004-10-28 4505 131 AVE, UNIT 6, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000785936 LAPSED 11-007026-CO-039 PINELLAS COUNTY 2011-11-15 2016-12-01 $15,286.24 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-19
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315465302 0420600 2011-03-03 ARENA DE MADEIRA/4110 GULF BLVD., MADEIRA BEACH, FL, 33708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-03
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-16
Abatement Due Date 2011-03-21
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2011-03-16
Abatement Due Date 2011-03-21
Current Penalty 3240.0
Initial Penalty 3240.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19260502 D19
Issuance Date 2011-03-16
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260502 D21 III
Issuance Date 2011-03-16
Abatement Due Date 2011-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State