Search icon

CTO, INC.

Company Details

Entity Name: CTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2003 (22 years ago)
Date of dissolution: 28 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P03000025847
FEI/EIN Number 470912952
Address: C/O KEVIN K. DIXON, 210 WEST HIGHLAND BLVD., INVERNESS, FL, 34452
Mail Address: C/O KEVIN K. DIXON, 210 WEST HIGHLAND BLVD., INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON KEVIN K Agent 210 WEST HIGHLAND BLVD, INVERNESS, FL, 34452

Director

Name Role Address
BHOLASING RAKESH Director C/O KEVIN K. DIXON, 210 W. HIGHLAND BLVD., INVERNESS, FL, 34452

President

Name Role Address
BHOLASING RAKESH President C/O KEVIN K. DIXON, 210 W. HIGHLAND BLVD., INVERNESS, FL, 34452

Treasurer

Name Role Address
BHOLASING RAKESH Treasurer C/O KEVIN K. DIXON, 210 W. HIGHLAND BLVD., INVERNESS, FL, 34452

Secretary

Name Role Address
BHOLASING RAKESH Secretary C/O KEVIN K. DIXON, 210 W. HIGHLAND BLVD., INVERNESS, FL, 34452

vp

Name Role Address
Dixon Kevin K vp C/O KEVIN K. DIXON, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-28 No data No data
REINSTATEMENT 2015-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 DIXON, KEVIN K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 C/O KEVIN K. DIXON, 210 WEST HIGHLAND BLVD., INVERNESS, FL 34452 No data
CHANGE OF MAILING ADDRESS 2012-04-13 C/O KEVIN K. DIXON, 210 WEST HIGHLAND BLVD., INVERNESS, FL 34452 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 210 WEST HIGHLAND BLVD, INVERNESS, FL 34452 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000137844 LAPSED 2003-SC-012121-O COUNTY COURT ORANGE COUNTY 2004-12-12 2009-12-13 $2629.00 GARY KING, P.O. BOX 895277, HAINES CREEK, FL 34788

Documents

Name Date
Voluntary Dissolution 2016-07-28
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-11-23
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State