Search icon

C TECH NETWORK SERVICES INC. - Florida Company Profile

Company Details

Entity Name: C TECH NETWORK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C TECH NETWORK SERVICES 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000064030
FEI/EIN Number 262937911

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

Address: 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746, US
Mail Address: 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CHARLES President 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746
GONZALEZ CHARLES Director 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746
GONZALEZ CHARLES Secretary 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746
GONZALEZ CHARLES Treasurer 2538 BAYKAL DRIVE, KISSIMMEE, FL, 34746
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159582 LAPSED 1000000516089 OSCEOLA 2013-06-11 2023-06-26 $ 902.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001073330 LAPSED 1000000290832 OSCEOLA 2012-11-20 2022-12-28 $ 593.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-10
Domestic Profit 2008-07-03

Date of last update: 01 May 2025

Sources: Florida Department of State