Search icon

C.T.C. 2000 CORP. - Florida Company Profile

Company Details

Entity Name: C.T.C. 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.T.C. 2000 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000095297
FEI/EIN Number 593811269

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

Address: 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
Mail Address: 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CONDE MARIELLA Director 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
CONDE MARIELLA President 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
CONDE MARIELLA Secretary 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
CONDE MARIELLA Treasurer 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
MIRELLA CALANCHE Director 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
CALANCHE GERMIRA C Director 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351
TEIXEIRA GABRIEL Director 8721 NORTHWEST 47TH COURT, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-11-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
Amendment 2005-11-15
Domestic Profit 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State