Search icon

CTTA, INC. - Florida Company Profile

Company Details

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

CTTA, 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: 16 Jan 2009 (16 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: P09000005169
FEI/EIN Number 264090245

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

Mail Address: 1100 PARK CENTRAL BLVD. S., SUITE 1200, POMPANO BEACH, FL, 33064, US
Address: 2154 NORTH CENTER ST., SUITE 305C, NORTH CHARLESTON, SC, 29406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLICA TERRY M President 1100 PARK CENTRAL BLVD. S., STE 1200, POMPANO BEACH, FL, 33064
MOLLICA TERRY M Secretary 1100 PARK CENTRAL BLVD. S., STE 1200, POMPANO BEACH, FL, 33064
MOLLICA TERRY M Treasurer 1100 PARK CENTRAL BLVD. S., STE 1200, POMPANO BEACH, FL, 33064
MOLLICA TERRY M Director 1100 PARK CENTRAL BLVD. S., STE 1200, POMPANO BEACH, FL, 33064
GARRITY JOE Agent 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2154 NORTH CENTER ST., SUITE 305C, NORTH CHARLESTON, SC 29406 -
CHANGE OF MAILING ADDRESS 2010-01-07 2154 NORTH CENTER ST., SUITE 305C, NORTH CHARLESTON, SC 29406 -
REGISTERED AGENT NAME CHANGED 2010-01-07 GARRITY, JOE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1002 EAST NEWPORT CENTER DRIVE, SUITE 102, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-07
Domestic Profit 2009-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State