Search icon

CT COM, INC. - Florida Company Profile

Company Details

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

CT COM, 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 Mar 2009 (16 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P09000024778
FEI/EIN Number NOT APPLICABLE

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

Address: 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD RAY Director 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD RAY President 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD ROBIN Director 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD ROBIN Secretary 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD ROBIN Treasurer 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD ROLAND Director 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
TRACEY STEVE Director 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
CRAWFORD RAYMOND Agent 3301 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 - -

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
Domestic Profit 2009-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State