Entity Name: | CTV 24 SHOPPING NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTV 24 SHOPPING NETWORK, 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: | 13 Dec 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000131252 |
FEI/EIN Number |
611437416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14394 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14394 COMMERCE WAY, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GABRIEL R | Chairman | 14394 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
MARTINEZ GABRIEL R | Agent | 14394 COMMERCE WAY, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-16 | 14394 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-16 | 14394 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-11-16 | 14394 COMMERCE WAY, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-23 | MARTINEZ, GABRIEL R | - |
AMENDMENT AND NAME CHANGE | 2007-01-11 | CTV 24 SHOPPING NETWORK, INC. | - |
AMENDMENT | 2006-04-06 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-03-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000749834 | ACTIVE | 1000000685568 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 610.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000436243 | ACTIVE | 1000000163147 | DADE | 2010-03-16 | 2030-03-24 | $ 2,397.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000354743 | TERMINATED | 1000000063904 | DADE | 2010-02-09 | 2030-02-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000354735 | ACTIVE | 1000000063902 | DADE | 2010-02-09 | 2030-02-24 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001151728 | LAPSED | 08-40885 SP 23 (4) | MIAMI-DADE COUNTY | 2009-04-03 | 2014-04-16 | $5950.65 | JEWETT, SCHWARTZ, WOLF & ASSOCIATES, P.L., 2514 HOLLYWOOD BLVD., SUITE 508, HOLLYWOOD, FL 33020 |
J10000422284 | ACTIVE | 1000000052829 | POLK | 2007-06-13 | 2030-03-24 | $ 517.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000373438 | ACTIVE | 1000000051180 | POLK | 2007-05-22 | 2030-03-03 | $ 3,569.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J06000018486 | LAPSED | 2005-20003-CA-01 | 11TH JUD. CIR, MIAMI-DADE CO. | 2006-01-05 | 2011-01-25 | $25,547.00 | VAUPEN FINANCIAL ADVISORS, LLC, ONE S.E. 3RD AVENUE, SUITE 1820, MIAMI, FL 33131 |
Name | Date |
---|---|
Reg. Agent Change | 2009-11-16 |
Off/Dir Resignation | 2009-07-30 |
ANNUAL REPORT | 2009-07-23 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-05-18 |
Amendment and Name Change | 2007-01-11 |
ANNUAL REPORT | 2006-05-01 |
Amendment | 2006-04-06 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State