Entity Name: | CT SOLUTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CT SOLUTIONS 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: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P01000069621 |
Address: | 2701 NORTH HAITUS ROAD, SUITE 132, COOPER CITY, FL, 33026 |
Mail Address: | 2701 NORTH HAITUS ROAD, SUITE 132, COOPER CITY, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABLON RICHARD | President | 2701 NORTH HAITUS ROAD SUITE 132, COOPER CITY, FL, 33026 |
SABLON RICHARD | Secretary | 2701 NORTH HAITUS ROAD SUITE 132, COOPER CITY, FL, 33026 |
SABLON RICHARD | Treasurer | 2701 NORTH HAITUS ROAD SUITE 132, COOPER CITY, FL, 33026 |
SABLON RICHARD | Director | 2701 NORTH HAITUS ROAD SUITE 132, COOPER CITY, FL, 33026 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALTER MILLER VS NEXTGEAR CAPITAL, CT SOLUTIONS, TITLE PRO, MICHAEL D. SMITH, SR., JUST TOYS CLASSIC CARS, LLC, AND MICHAEL D. SMITH, JR. | 5D2022-0383 | 2022-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALTER MILLER, LLC |
Role | Appellant |
Status | Active |
Name | CT SOLUTIONS CORP. |
Role | Appellee |
Status | Active |
Name | NEXTGEAR CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | James Norcross Floyd, Jr. |
Name | Michael D. Smith, Jr. |
Role | Appellee |
Status | Active |
Name | TITLE PRO LLC |
Role | Appellee |
Status | Active |
Name | Michael D. Smith, Sr. |
Role | Appellee |
Status | Active |
Name | JUST TOYS CLASSIC CARS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2022-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Walter Miller |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ IB STRICKEN; NO AMENDED IB NEED BE FILED |
Docket Date | 2022-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 04/27/2022; STRICKEN PER 5/4 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2022-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED PER 04/12/22 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; DOCUMENT FILED 4/8 ACKNOWLEDGED BUT STRICKEN... |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "CERTIFICATE OF SERVICE"; STRICKEN PER 4/12 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN |
Docket Date | 2022-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 03/11/22 ORDER; STRICKEN PER 3/29 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-03-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 203 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/22 |
On Behalf Of | Walter Miller |
Docket Date | 2022-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Domestic Profit | 2001-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State