Entity Name: | CTT CONSTRUCTION OF CENTRAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CTT CONSTRUCTION OF CENTRAL FLORIDA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 |
Mail Address: | 414 s winsome ct, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hearld, Christopher A | Agent | 414 s winsome ct, Lake Mary, FL 32746 |
HEARLD, CHRISTOPHER A, P | President | 4275 RIDEWOOD AVE, PORT ORANGE, FL 32127 |
MERCADO, FRANQUI, T | Treasurer | 1861 BAYWOOD AVE, ORLANDO, FL 32818 |
turner, johney glenn, treasurer | treasurer | 4275 RIDEWOOD AVE, PORT ORANGE, FL 32127 |
turner, johney glenn, treasurer/officier | treasurer | 4275 RIDEWOOD AVE, PORT ORANGE, FL 32127 |
turner, johney glenn, treasurer/officier | officier | 4275 RIDEWOOD AVE, PORT ORANGE, FL 32127 |
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 | - | - |
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 |
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: 21 Feb 2025
Sources: Florida Department of State