Search icon

CUSTOM TECHNOLOGY CREATIONS, INC - Florida Company Profile

Company Details

Entity Name: CUSTOM TECHNOLOGY CREATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM TECHNOLOGY CREATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000024209
FEI/EIN Number 46-5114342

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

Address: 1223 SE 8th Ct, DEERFIELD BEACH, FL, 33441, US
Mail Address: 6574 N State Rd 7, Suite 239, COCONUT CREEK, FL, 33073, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL CHRISTOPHER T Chief Executive Officer 1223 SE 8th Ct, Deerfield Beach, FL, 33441
DeGrange Marcus E Chief Operating Officer 6574 N State Rd 7, COCONUT CREEK, FL, 33073
CONNELL CHRISTOPHER T Agent 1223 SE 8th Ct, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050757 CTC ALARMS EXPIRED 2014-05-23 2019-12-31 - 5261 W HILLSBORO BLVD, UNIT 304, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1223 SE 8th Ct, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1223 SE 8th Ct, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-02-29 1223 SE 8th Ct, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-02-29 CONNELL, CHRISTOPHER T -
REINSTATEMENT 2016-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000596197 ACTIVE 1000000972213 BROWARD 2023-11-29 2043-12-06 $ 43,638.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000256588 ACTIVE 1000000924129 BROWARD 2022-05-23 2042-05-25 $ 35,486.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000050744 ACTIVE 1000000875451 BROWARD 2021-01-29 2041-02-03 $ 15,233.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000470518 ACTIVE 1000000789042 BROWARD 2018-07-02 2028-07-05 $ 864.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000470526 TERMINATED 1000000789044 BROWARD 2018-07-02 2038-07-05 $ 2,250.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-02-29
Domestic Profit 2014-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State