Search icon

C.T.M. CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: C.T.M. CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.T.M. CONSTRUCTION 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000018656
FEI/EIN Number 208430351

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

Address: 12612 SHADY CREEK CT, JACKSONVILLE, FL, 32223
Mail Address: 12612 SHADY CREEK CT, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA NAPOLEON President 4954 RUE STREET, JACKSONVILLE, FL, 32258
ESTRADA NAPOLEON Director 4954 RUE STREET, JACKSONVILLE, FL, 32258
ESTRADA NAPOLEON Vice President 4954 RUE STREET, JACKSONVILLE, FL, 32258
ESTRADA NAPOLEON Secretary 4954 RUE STREET, JACKSONVILLE, FL, 32258
ESTRADA NAPOLEON Agent 4954 RUE STREET, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 12612 SHADY CREEK CT, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2008-04-21 12612 SHADY CREEK CT, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4954 RUE STREET, JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000033847 LAPSED 2013 CA 3400 POLK CO. 2016-04-07 2022-01-19 $7382.60 BRIDGEFIELD EMPLOYERS INSURANCE CO., 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J14001148179 ACTIVE 1000000638865 DUVAL 2014-08-18 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001784074 TERMINATED 1000000552621 DUVAL 2013-11-06 2023-12-26 $ 468.13 STATE OF FLORIDA0109278
J12000951270 ACTIVE 1000000397850 DUVAL 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000523558 LAPSED 10-2012-SC-002101 DUVAL COUNTY 2012-07-16 2017-07-23 $6,746.85 VNS CORPORATION, 325 COMMERCE LOOP DRIVE, VIDALIA, GA 30474

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
Domestic Profit 2007-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315482299 0419700 2011-12-06 138 STAPLEHURST DRIVE, JACKSONVILLE, FL, 32259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-06
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: EISAOF, L: FALL
Case Closed 2015-11-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2012-01-17
Abatement Due Date 2012-01-20
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 01
315478719 0419700 2011-07-29 138 STAPLEHURST DRIVE, JACKSONVILLE, FL, 32259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-29
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2015-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Current Penalty 1000.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Current Penalty 1300.0
Initial Penalty 2040.0
Nr Instances 2
Nr Exposed 3
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State