Search icon

CTI PARTNERS, INC. - Florida Company Profile

Company Details

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

CTI PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2005 (20 years ago)
Document Number: P05000032979
FEI/EIN Number 550891285

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

Address: 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312, US
Mail Address: 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTI PARTNERS, INC. 401(K) PLAN 2023 550891285 2024-10-12 CTI PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312
CTI PARTNERS, INC. DEFINED BENEFIT PLAN 2023 550891285 2024-10-12 CTI PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312
CTI PARTNERS, INC. DEFINED BENEFIT PLAN 2022 550891285 2023-10-16 CTI PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312
CTI PARTNERS, INC. 401(K) PLAN 2022 550891285 2023-10-16 CTI PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312
CTI PARTNERS, INC. 401(K) PLAN 2021 550891285 2022-10-15 CTI PARTNERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312
CTI PARTNERS, INC. DEFINED BENEFIT PLAN 2021 550891285 2022-10-15 CTI PARTNERS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6156510651
Plan sponsor’s address 1400 VILLAGE SQUARE BOULEVARD, #82044, TALLAHASSEE, FL, 32312

Key Officers & Management

Name Role Address
WAISSMAN SAMUEL President 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312
FUENTES ANA Secretary 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312
WAISSMAN SAMUEL Manager 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312
Ana Fuentes Agent 400 Village Square Blvd #82044, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 400 Village Square Blvd #82044, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-03-21 400 Village Square Blvd #82044, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 400 Village Square Blvd #82044, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-01-09 Ana, Fuentes -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State