Search icon

CTM TAMPA, INC. - Florida Company Profile

Company Details

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

CTM TAMPA, 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000023649
FEI/EIN Number 204327424

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

Address: 28152 PASEO DR, UNIT 170, WESLEY CHAPEL, FL, 33543, US
Mail Address: PO BOX 272787, TAMPA, FL, 33688, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY CAROL President 18208 CLEAR LAKE DR, LUTZ, FL, 33548
MURPHY CAROL Director 18208 CLEAR LAKE DR, LUTZ, FL, 33548
MURPHY CAROL Agent 18208 CLEAR LAKE DR, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-14 28152 PASEO DR, UNIT 170, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-14 18208 CLEAR LAKE DR, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2009-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 28152 PASEO DR, UNIT 170, WESLEY CHAPEL, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000692835 LAPSED 2009-CA-028806 13TH JUDICIAL, HILLSBOROUGH CO 2011-09-07 2016-10-28 $95,578.26 PERA CITY PLAZA TAMPA, INC., 200 E. RANDOLPH, CHICAGO, IL 60601

Documents

Name Date
ANNUAL REPORT 2010-06-14
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-07-19
Domestic Profit 2006-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State