Search icon

CTI GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: CTI GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTI GENERAL CONTRACTORS 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: 21 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: P10000059489
FEI/EIN Number 273249960

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

Address: 3712 NW 71ST STREET, MIAMI, FL, 33147, US
Mail Address: 3712 NW 71ST STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASELAWYERS Agent 21 SE 1ST AVE., #700, MIAMI, FL, 33131
THOMAS ROBERT Vice President 3712 NW 71ST STREET, MIAMI, FL, 33147
KORNAHRENS THOMAS President 3712 NW 71ST STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-18 - -
AMENDMENT 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 3712 NW 71ST STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2017-01-12 3712 NW 71ST STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 21 SE 1ST AVE., #700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-10-05 CHASELAWYERS -
AMENDMENT 2010-09-02 - -
AMENDMENT 2010-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
Amendment 2022-08-18
Amendment 2022-04-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State