Entity Name: | CTT CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000010777 |
FEI/EIN Number | 900632073 |
Address: | 14219 Walsingham Rd, Largo, FL, 33774, US |
Mail Address: | 14219 Walsingham Rd, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENZE LISA | Agent | 14219 Walsingham Rd, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
MENZE LISA | Director | 14219 Walsingham Rd, Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 14219 Walsingham Rd, Suite C, Largo, FL 33774 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 14219 Walsingham Rd, Suite C, Largo, FL 33774 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 14219 Walsingham Rd, Suite C, Largo, FL 33774 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-02-15 | CTT CONCEPTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-05-01 |
Article of Correction/NC | 2011-02-15 |
Domestic Profit | 2011-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State