Search icon

CT SOLUTIONS SOUTH, INC.

Company Details

Entity Name: CT SOLUTIONS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2013 (12 years ago)
Date of dissolution: 03 Mar 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: P13000030371
FEI/EIN Number 46-2469214
Address: 1000 N.W. 57TH COURT, SUITE 300, MIAMI, FL, 33126
Mail Address: 5207 Belle Wood Court, Suite 200, Buford, GA, 30518, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARPY JOHN BIII Agent 1000 N.W. 57TH COURT, MIAMI, FL, 33126

President

Name Role Address
RODRIQUEZ NELSON President 1000 N.W. 57TH COURT, SUITE 300, MIAMI, FL, 33126

Vice President

Name Role Address
HENDRIX GREG Vice President 5207 BELLE WOOD COURT, SUITE 200, BUFORD, GA, 30518
SARPY JOHN Vice President 5207 BELLE WOOD COURT, SUITE 200, BUFORD, GA, 30518
BENTON JOE Vice President 5207 BELLE WOOD COURT, SUITE 200, BUFORD, GA, 30518

Events

Event Type Filed Date Value Description
MERGER 2021-03-03 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CONSOLIDATED TECHNOLOGY SOLUTIONS,. MERGER NUMBER 700000210847
CHANGE OF MAILING ADDRESS 2019-02-08 1000 N.W. 57TH COURT, SUITE 300, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 SARPY, JOHN B, III No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1000 N.W. 57TH COURT, SUITE 300, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State