Search icon

CTT CONSTRUCTION OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CTT CONSTRUCTION OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTT CONSTRUCTION OF CENTRAL FLORIDA 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P14000031948
FEI/EIN Number 46-5330962

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

Address: 414 s winsome ct, Lake Mary, FL, 32746, US
Mail Address: 414 s winsome ct, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARLD CHRISTOPHER AP President 4275 RIDEWOOD AVE, PORT ORANGE, FL, 32127
MERCADO FRANQUI T Treasurer 1861 BAYWOOD AVE, ORLANDO, FL, 32818
turner johney gtreasur trea 4275 RIDEWOOD AVE, PORT ORANGE, FL, 32127
turner johney gP trea 4275 RIDEWOOD AVE, PORT ORANGE, FL, 32127
Hearld Christopher A Agent 414 s winsome ct, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 414 s winsome ct, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 414 s winsome ct, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-02-03 Hearld, Christopher A -
CHANGE OF MAILING ADDRESS 2024-02-03 414 s winsome ct, Lake Mary, FL 32746 -
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-06 - -
REINSTATEMENT 2016-07-21 - -
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
J22000115883 ACTIVE 1000000916081 SEMINOLE 2022-02-15 2032-03-09 $ 406.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-07
AMENDED ANNUAL REPORT 2022-08-29
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2020-04-13
Amendment 2019-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State