Entity Name: | CTW - USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTW - USA, 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: | 11 Sep 2007 (17 years ago) |
Date of dissolution: | 09 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | P07000101206 |
FEI/EIN Number |
392063112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4436 NW 74 AVE, MIAMI, FL, 33166, US |
Mail Address: | 4436 NW 74 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANZOLA CARLA A | President | 4436 NW 74 AVE, MIAMI, FL, 33166 |
ANZOLA CARLA A | Director | 4436 NW 74 AVE, MIAMI, FL, 33166 |
ANZOLA CARLA A | Agent | 4436 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 4436 NW 74 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | ANZOLA, CARLA A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-31 | 4436 NW 74 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 4436 NW 74 AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001088133 | ACTIVE | 1000000699325 | MIAMI-DADE | 2015-11-06 | 2035-12-04 | $ 7,798.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000465779 | ACTIVE | 1000000664649 | MIAMI-DADE | 2015-04-10 | 2025-04-17 | $ 338.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001282483 | TERMINATED | 1000000519937 | DADE | 2013-08-06 | 2033-08-16 | $ 3,482.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001105791 | ACTIVE | 1000000501362 | DADE | 2013-05-09 | 2033-06-12 | $ 2,508.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000758749 | TERMINATED | 1000000488300 | DADE | 2013-04-10 | 2023-04-17 | $ 371.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-11-09 |
AMENDED ANNUAL REPORT | 2016-10-31 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-06-09 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State