Search icon

CTC PROCESSING CENTER, CORP.

Company Details

Entity Name: CTC PROCESSING CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000016930
FEI/EIN Number 342061328
Address: 490 NW 38TH AVE., DEERFIELD BEACH, FL, 33442
Mail Address: 490 NW 38TH AVE., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOBLE JENNIFER Agent 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
NOBLE JENNIFER Director 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
NOBLE JENNIFER President 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
NOBLE JENNIFER Vice President 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
NOBLE JENNIFER Secretary 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
NOBLE JENNIFER Treasurer 490 NW 38TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 490 NW 38TH AVE., DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2007-04-30 490 NW 38TH AVE., DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 NOBLE, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 490 NW 38TH AVE, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State