Search icon

CTK HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: CTK HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTK HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: P09000042319
FEI/EIN Number 270173569

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

Address: 11260 NW 91 STREET, MIAMI, FL, 33178
Mail Address: 11260 NW 91 STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hertz Cindy T President 10120 SW 92ND AVE, MIAMI, FL, 33176
Hertz Cindy T Director 10120 SW 92ND AVE, MIAMI, FL, 33176
CHRISTIANSEN TERRY Vice President 7408 LOS PINOS BLVD, CORAL GABLES, FL, 33143
CHRISTIANSEN TERRY Director 7408 LOS PINOS BLVD, CORAL GABLES, FL, 33143
HERTZ CINDY T Agent 10120 SW 92ND AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10120 SW 92ND AVE, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2012-09-06 CTK HOLDINGS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State