Search icon

CTI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CTI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTI INTERNATIONAL, 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: 16 May 2013 (12 years ago)
Document Number: P13000043943
FEI/EIN Number 46-2804272

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

Address: 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, US
Mail Address: 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUWMAN JAMES Director 6191 Nugent Ave NE, ., ROCKFORD, MI, 49341
BOUWMAN DANIEL Director 4857 DIVISION STREET, COMSTOCK PARK, MI, 49321
Bouwman Daniel R Agent 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Bouwman, Daniel Ryan -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-01-29 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 8793 MUSTANG ISLAND CIRCLE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State