Search icon

CT GROUP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CT GROUP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CT GROUP 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: 17 Feb 2009 (16 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: P09000015218
FEI/EIN Number 264290425

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

Address: 2360 W 68 ST, SUITE 122, HIALEAH, FL, 33016
Mail Address: 2360 W 68 ST, SUITE 122, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DULCE M Agent 2360 W 68 ST, MIAMI, FL, 33135
PEREZ DULCE M Secretary 2360 W 68 ST STE 122, HIALEAH, FL, 33016
PEREZ DULCE M Vice President 2360 W 68 ST STE 122, HIALEAH, FL, 33016
PEREZ DULCE M Director 2360 W 68 ST STE 122, HIALEAH, FL, 33016
PEREZ DULCE M President 2360 W 68 ST STE 122, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039737 CONTEMPORARY ART GALLERY EXPIRED 2011-04-23 2016-12-31 - 2360 W 68 ST, SUITE 122, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 2360 W 68 ST, SUITE 122, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-23 2360 W 68 ST, SUITE 122, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-04-23 PEREZ, DULCE M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 2360 W 68 ST, SUITE 122, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State