Search icon

CT FULL LINE VENDING, INC. - Florida Company Profile

Company Details

Entity Name: CT FULL LINE VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT FULL LINE VENDING, 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: 17 May 2006 (19 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P06000069886
FEI/EIN Number 204972626

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

Address: 282 SOUTH EAST EDGEWOOD DR, STUART, FL, 34996
Mail Address: 282 SOUTH EAST EDGEWOOD DR, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-LEBRON POMPELLO President 282 SOUTH EAST EDGEWOOD DR., STUART, FL, 34996
CRUZ-LEBRON POMPELLO Agent 282 SOUTH EAST EDGEWOOD DR, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 282 SOUTH EAST EDGEWOOD DR, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2010-04-08 282 SOUTH EAST EDGEWOOD DR, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 282 SOUTH EAST EDGEWOOD DR, STUART, FL 34996 -

Documents

Name Date
Voluntary Dissolution 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State