Search icon

CTH GROUP INC - Florida Company Profile

Company Details

Entity Name: CTH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTH GROUP 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: 22 Dec 2005 (19 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: P05000166017
FEI/EIN Number 223919141

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

Address: 9025 VINEYARD LAKE DR, PLANTATION, FL, 33324
Mail Address: 9025 VINEYARD LAKE DR, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTACROCE SHANE President 9025 VINEYARD LAKE DR, PLANTATION, FL, 33324
SANTACROCE SHANE Director 9025 VINEYARD LAKE DR, PLANTATION, FL, 33324
SANTACROCE SHANE T Agent 9025 VINEYARD LAKE DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 9025 VINEYARD LAKE DR, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 9025 VINEYARD LAKE DR, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-01-10 9025 VINEYARD LAKE DR, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-01-10 SANTACROCE, SHANE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001141620 TERMINATED 007005689 25569 3621 2009-04-08 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001158236 TERMINATED 007005689 25569 3621 2009-04-08 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-01-10
Domestic Profit 2005-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State