Search icon

1ST CTI INC.

Company Details

Entity Name: 1ST CTI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000030734
FEI/EIN Number 45-4903223
Address: 3543 SHADY WOODS ST, JACKSONVILLE, FL, 32224, US
Mail Address: 3543 SHADY WOODS ST, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE EDMUND H Agent 3543 Shady Woods St, JACKSONVILLE, FL, 32224

President

Name Role Address
DOYLE EDMUND H President 3543 SHADY WOODS ST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3543 Shady Woods St, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 3543 SHADY WOODS ST, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2020-07-24 3543 SHADY WOODS ST, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000373607 TERMINATED 1000000929967 ST JOHNS 2022-08-01 2042-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-08
Domestic Profit 2012-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State