Search icon

CTDS, INC. - Florida Company Profile

Company Details

Entity Name: CTDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTDS, 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000151307
FEI/EIN Number APPLIED FOR

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

Address: 2240 SW 154 AVE., DAVIE, FL, 33326
Mail Address: 2240 SW 154 AVE., DAVIE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKUS MIRIAM R Director 2240 SW 154 AVE., DAVIE, FL, 33326
BARKUS MIRIAM R Agent 2240 SW 154 AVE., DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000255896 ACTIVE 1000000261592 DADE 2012-03-30 2032-04-06 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State