Search icon

CT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT SUPPLY, 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: 13 Nov 2006 (18 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: P06000142364
FEI/EIN Number 205880118

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

Address: 1877 SW 24TH AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1877 SW 24TH AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MATTHEW President 1877 SW 24TH AVE, FORT LAUDERDALE, FL, 33312
RAGAIN FINANCIAL INC. Agent 27299 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-18 1877 SW 24TH AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2008-06-18 1877 SW 24TH AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 27299 RIVERVIEW CENTER BLVD, #102, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-06-18
Domestic Profit 2006-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State