Entity Name: | CTB FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTB FINANCIAL CORP. 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: | 18 Feb 2010 (15 years ago) |
Document Number: | P10000015249 |
FEI/EIN Number |
352377713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 s Federal Hwy, Suite 1400, Hallandale, FL, 33009, US |
Mail Address: | 1010 s Federal Hwy, Suite 1400, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZA MARIA H | Vice President | 1010 S FEDERAL HWY, SUITE 1400, HALLANDALE, FL, 33009 |
MEZA MARIA H | Director | 1010 S FEDERAL HWY, SUITE 1400, HALLANDALE, FL, 33009 |
ORDONEZ JULIAN | Manager | 140 S DIXIE HWY1010 S FEDERAL HWY, SUITE 1, HALLANDALE, FL, 33009 |
MEZA MARIA H | Agent | 140 S Dixie Hwy, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 1010 s Federal Hwy, Suite 1400, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 1010 s Federal Hwy, Suite 1400, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 140 S Dixie Hwy, Ste TH 103, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | MEZA, MARIA H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State